- Company Overview for BASHA-FRANKLIN DESIGN LIMITED (06237381)
- Filing history for BASHA-FRANKLIN DESIGN LIMITED (06237381)
- People for BASHA-FRANKLIN DESIGN LIMITED (06237381)
- Charges for BASHA-FRANKLIN DESIGN LIMITED (06237381)
- More for BASHA-FRANKLIN DESIGN LIMITED (06237381)
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) |
---|---|---|---|
18 Jul 2011 | TM02 | Termination of appointment of Haydn Wood as a secretary | |
20 Jun 2011 | AD01 | Registered office address changed from 28 Ely Place 3Rd Floor London EC1N 6TD on 20 June 2011 | |
17 Jun 2011 | TM02 | Termination of appointment of Haydn Wood as a secretary | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Venessa Hermantes on 1 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Rachel Basha on 1 October 2009 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
11 May 2009 | 288b | Appointment terminated secretary rachel basha | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Nov 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
19 May 2008 | 288a | Secretary appointed haydn calvin wood | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 72 dumont road stoke newington london N16 0NJ | |
08 May 2008 | 363a | Return made up to 04/05/08; full list of members | |
29 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
21 May 2007 | 288c | Director's particulars changed | |
04 May 2007 | NEWINC | Incorporation |