- Company Overview for BASINGHALL MORTGAGE FINANCE NO.1 LIMITED (09255831)
- Filing history for BASINGHALL MORTGAGE FINANCE NO.1 LIMITED (09255831)
- People for BASINGHALL MORTGAGE FINANCE NO.1 LIMITED (09255831)
- Charges for BASINGHALL MORTGAGE FINANCE NO.1 LIMITED (09255831)
- Registers for BASINGHALL MORTGAGE FINANCE NO.1 LIMITED (09255831)
- More for BASINGHALL MORTGAGE FINANCE NO.1 LIMITED (09255831)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
24 Jun 2019 | MR04 | Satisfaction of charge 092558310001 in full | |
13 Jun 2019 | MR05 | All of the property or undertaking has been released from charge 092558310001 | |
19 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
19 Oct 2018 | AD03 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from Level 1, Newnham Mill Newnham Road Cambridge CB3 9EY to 1 Station Square Cambridge CB1 2GA on 24 April 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
03 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Nov 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
10 Jun 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
16 Jun 2015 | AD03 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL | |
16 Jun 2015 | AD02 | Register inspection address has been changed to Melbourne House, 44-46 Aldwych London WC2B 4LL | |
13 Apr 2015 | TM01 | Termination of appointment of Simon George Wood as a director on 9 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Woolgate Exchange, 25 Basinghall Street London EC2V 5HA United Kingdom to Level 1, Newnham Mill Newnham Road Cambridge CB3 9EY on 13 April 2015 | |
17 Dec 2014 | MR01 | Registration of charge 092558310001, created on 11 December 2014 | |
25 Nov 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 30 June 2015 | |
29 Oct 2014 | MA | Memorandum and Articles of Association | |
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|