- Company Overview for BASSON PROPERTY LETTINGS LTD (08792711)
- Filing history for BASSON PROPERTY LETTINGS LTD (08792711)
- People for BASSON PROPERTY LETTINGS LTD (08792711)
- Charges for BASSON PROPERTY LETTINGS LTD (08792711)
- Insolvency for BASSON PROPERTY LETTINGS LTD (08792711)
- More for BASSON PROPERTY LETTINGS LTD (08792711)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2022 | AD01 | Registered office address changed from 1st Floor 61 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD to 11C Kingsmead Square Bath BA1 2AB on 17 November 2022 | |
02 Nov 2022 | MR04 | Satisfaction of charge 087927110002 in full | |
02 Nov 2022 | MR04 | Satisfaction of charge 087927110001 in full | |
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 13 September 2022
|
|
20 Sep 2022 | PSC04 | Change of details for Mrs Jane Basson as a person with significant control on 1 September 2022 | |
20 Sep 2022 | PSC01 | Notification of Norman Basson as a person with significant control on 1 September 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 May 2022 | CH01 | Director's details changed for Mrs Jane Belinda Basson on 31 May 2022 | |
31 May 2022 | PSC04 | Change of details for Mrs Jane Basson as a person with significant control on 31 May 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
11 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
24 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Jul 2019 | CH01 | Director's details changed for Mrs Jane Belinda Basson on 9 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Norman Basson as a director on 8 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Norman Basson as a person with significant control on 8 July 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
02 Aug 2018 | MR01 | Registration of charge 087927110002, created on 23 July 2018 | |
17 Jul 2018 | MR01 | Registration of charge 087927110001, created on 13 July 2018 |