- Company Overview for BASYM20 LIMITED (05690655)
- Filing history for BASYM20 LIMITED (05690655)
- People for BASYM20 LIMITED (05690655)
- Charges for BASYM20 LIMITED (05690655)
- More for BASYM20 LIMITED (05690655)
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) |
---|---|---|---|
28 Apr 2024 | AP01 | Appointment of Mr Michael Richard Brankin-Frisby as a director on 19 April 2024 | |
22 Apr 2024 | CERTNM |
Company name changed melt property holdings LIMITED\certificate issued on 22/04/24
|
|
19 Apr 2024 | TM01 | Termination of appointment of Evan Lauretz Maindonald as a director on 18 April 2024 | |
19 Apr 2024 | TM02 | Termination of appointment of Evan Lauretz Maindonald as a secretary on 19 April 2024 | |
04 Apr 2024 | AA | Micro company accounts made up to 24 June 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Apr 2023 | AA | Unaudited abridged accounts made up to 24 June 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
12 Apr 2023 | PSC07 | Cessation of Evan Lauretz Maindonald as a person with significant control on 6 April 2016 | |
12 Apr 2023 | PSC02 | Notification of Lauretz Trustees Limited as a person with significant control on 6 April 2016 | |
08 Jun 2022 | AD01 | Registered office address changed from 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 8 June 2022 | |
04 May 2022 | AA | Unaudited abridged accounts made up to 24 June 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
11 Aug 2021 | AAMD | Amended total exemption full accounts made up to 24 June 2020 | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 24 June 2020 | |
18 May 2021 | AD01 | Registered office address changed from 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB United Kingdom to 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY on 18 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB United Kingdom to 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB on 10 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from Sunnyside 40 Elwick Road Ashford Kent TN23 1NN United Kingdom to 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB on 10 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
18 Jun 2020 | AA | Micro company accounts made up to 24 June 2019 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 25 June 2019 to 24 June 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|