- Company Overview for BASE79 LIMITED (06296106)
- Filing history for BASE79 LIMITED (06296106)
- People for BASE79 LIMITED (06296106)
- Charges for BASE79 LIMITED (06296106)
- Registers for BASE79 LIMITED (06296106)
- More for BASE79 LIMITED (06296106)
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) |
---|---|---|---|
07 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 November 2012
|
|
03 Dec 2012 | AP01 | Appointment of Jesse Jacobs as a director | |
03 Dec 2012 | AP01 | Appointment of Rory John Stirling as a director | |
05 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 2 August 2012
|
|
14 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for Mr Patrick Walker on 27 June 2012 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2011 | TM01 | Termination of appointment of Tracey Dorée as a director | |
10 Nov 2011 | CH01 | Director's details changed for Tracey Louisa Scribner on 10 November 2011 | |
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
22 Sep 2011 | CERTNM |
Company name changed myugcrights.com LIMITED\certificate issued on 22/09/11
|
|
19 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Sep 2011 | AP04 | Appointment of Ohs Secretaries Limited as a secretary | |
16 Sep 2011 | AD01 | Registered office address changed from , 11 Grassy Lane, Sevenoaks, Kent, TN13 1PN on 16 September 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Tracey Louisa Scribner on 8 August 2011 | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Mar 2011 | AP01 | Appointment of Mr Kevin Deeley as a director | |
21 Mar 2011 | TM02 | Termination of appointment of Richard Mansell as a secretary | |
21 Mar 2011 | AP03 | Appointment of Mr Kevin Deeley as a secretary | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Rupert Michael Walter James Dilnott Cooper on 28 June 2010 |