Advanced company searchLink opens in new window

BASCULE PROPERTIES LIMITED

Company number 06852067

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)
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
  • GBP 1,000
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