Advanced company searchLink opens in new window

THE BESOM IN BASINGSTOKE

Company number 05384243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
23 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 AP01 Appointment of Mr. Alan Robert Jones as a director on 16 March 2023
02 Oct 2023 AD01 Registered office address changed from Wootton Chase Wootton Chase Wootton St Lawrence Basingstoke Hampshire RG23 8PE United Kingdom to Wessex Christian Fellowship Wessex Close Basingstoke RG21 3NP on 2 October 2023
20 Sep 2023 CH01 Director's details changed for Mrs Abigail Compton-Burnett on 20 September 2023
03 Feb 2023 TM01 Termination of appointment of Michael Brian Shortt as a director on 26 January 2023
03 Feb 2023 TM01 Termination of appointment of Gordon Hubert Melville Scutt as a director on 26 January 2023
24 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
29 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
16 Nov 2020 AP01 Appointment of Mrs Abigail Compton-Burnett as a director on 16 November 2019
16 Nov 2020 AD01 Registered office address changed from C/O the Besom in Basingstoke Wessex Christian Fellowship Wessex Close Basingstoke Hampshire RG21 3NP to Wootton Chase Wootton Chase Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 16 November 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
12 Nov 2019 TM01 Termination of appointment of Julie Ann Pickin as a director on 12 November 2019
12 Nov 2019 TM02 Termination of appointment of Julie Ann Pickin as a secretary on 12 November 2019
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates