Advanced company searchLink opens in new window

BASSON PROPERTY LETTINGS LTD

Company number 08792711

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)
16 Jul 2018 AA Micro company accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
25 May 2016 AP01 Appointment of Mrs Jane Belinda Basson as a director on 1 May 2016
01 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2015 AD01 Registered office address changed from 1st Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD to 1st Floor 61 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD on 1 December 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
01 Dec 2014 CH01 Director's details changed for Mr Norman Basson on 27 October 2014
20 May 2014 AD01 Registered office address changed from 3-8 Redcliffe Parade West Redcliffe Bristol BS1 6SP United Kingdom on 20 May 2014
22 Jan 2014 CERTNM Company name changed priors court lettings LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2013-12-02
22 Jan 2014 CONNOT Change of name notice
23 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-02
27 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-27
  • GBP 100