Advanced company searchLink opens in new window

BASE PARK SOLAR LIMITED

Company number 07827595

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)
25 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 October 2014
25 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 October 2013
10 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP .1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
10 Nov 2015 CH01 Director's details changed for Mr Richard James Edward Peel on 21 October 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP .1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP .1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
16 Aug 2013 CH01 Director's details changed for Mr Martin William Sherwood on 13 August 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 CH04 Secretary's details changed for Derringtons Limited on 6 March 2013
08 Mar 2013 AD01 Registered office address changed from , 6th Floor 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom on 8 March 2013
13 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
09 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 0.1
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 0.09
14 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Mar 2012 CERTNM Company name changed hampson park LIMITED\certificate issued on 08/03/12
  • NM04 ‐ Change of name by provision in articles
29 Feb 2012 CH04 Secretary's details changed for Derringtons Limited on 28 February 2012
24 Feb 2012 AD01 Registered office address changed from , Erico House 93-99 Upper Richmond Road, London, SW15 2TG, United Kingdom on 24 February 2012
11 Nov 2011 AP01 Appointment of Richard James Edward Peel as a director
28 Oct 2011 NEWINC Incorporation