- Company Overview for BASCULE PROPERTIES LIMITED (06852067)
- Filing history for BASCULE PROPERTIES LIMITED (06852067)
- People for BASCULE PROPERTIES LIMITED (06852067)
- Insolvency for BASCULE PROPERTIES LIMITED (06852067)
- More for BASCULE PROPERTIES LIMITED (06852067)
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 Jun 2015 | AD01 | Registered office address changed from 68 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT England to 46 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT on 28 June 2015 | |
28 Jun 2015 | CH01 | Director's details changed for Mr Peter Raymond Mckinlay on 6 November 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Peter Raymond Mckinlay as a director on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Red Roofs Challacombe Close Hutton Mount, Brentwood Essex CM13 2LU to 68 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of David John Monnickendam as a director on 1 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
05 Apr 2014 | AD02 | Register inspection address has been changed from 500 Larkshall Road London E4 9HH United Kingdom | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Louise Jane Mckinlay on 28 March 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for David John Monnickendam on 1 October 2009 | |
06 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Apr 2010 | AD02 | Register inspection address has been changed | |
01 Apr 2010 | CH01 | Director's details changed for Louise Jane Mckinlay on 1 October 2009 | |
26 May 2009 | 88(2) | Ad 19/03/09-19/03/09\gbp si 999@1=999\gbp ic 1/1000\ | |
24 Mar 2009 | 288a | Director appointed david john monnickendam | |
23 Mar 2009 | 288a | Director appointed louise jane mckinlay | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |