- Company Overview for BASE PARK SOLAR LIMITED (07827595)
- Filing history for BASE PARK SOLAR LIMITED (07827595)
- People for BASE PARK SOLAR LIMITED (07827595)
- Charges for BASE PARK SOLAR LIMITED (07827595)
- More for BASE PARK SOLAR LIMITED (07827595)
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
|
|
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
|
|
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
|
|
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
|
|
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 18 April 2012
|
|
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2012 | CERTNM |
Company name changed hampson park LIMITED\certificate issued on 08/03/12
|
|
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 |