- Company Overview for 18 BASSEIN PARK RD LIMITED (09038929)
- Filing history for 18 BASSEIN PARK RD LIMITED (09038929)
- People for 18 BASSEIN PARK RD LIMITED (09038929)
- More for 18 BASSEIN PARK RD LIMITED (09038929)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
05 Apr 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
08 Dec 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
10 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
24 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
21 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
01 Jun 2016 | CH01 | Director's details changed for Duncan Stoddard on 1 June 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Martyn Bishop as a director on 13 November 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Santrex Holdings Limited as a director on 13 November 2015 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 5 Deansway Worcester WR1 2JG to 45 Etnam Street Leominster Herefordshire HR6 8AE on 5 November 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AP01 | Appointment of Mr Zein Taylor-Mayassi as a director on 16 March 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Daniele Amedeo Sismondi as a director on 16 March 2015 |