BATTERSEA ALEXANDRA DEVELOPMENTS LIMITED
Company number 12485359
- Company Overview for BATTERSEA ALEXANDRA DEVELOPMENTS LIMITED (12485359)
- Filing history for BATTERSEA ALEXANDRA DEVELOPMENTS LIMITED (12485359)
- People for BATTERSEA ALEXANDRA DEVELOPMENTS LIMITED (12485359)
- More for BATTERSEA ALEXANDRA DEVELOPMENTS LIMITED (12485359)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
19 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
03 Apr 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
18 May 2022 | PSC08 | Notification of a person with significant control statement | |
12 May 2022 | CERTNM |
Company name changed base develop LIMITED\certificate issued on 12/05/22
|
|
11 May 2022 | AP01 | Appointment of Mrs Tara Linda Bellenger as a director on 10 May 2022 | |
11 May 2022 | PSC07 | Cessation of Base Quantum Limited as a person with significant control on 10 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Duncan Peter Hughes-Phillips on 10 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Sean Ellison on 10 May 2022 | |
11 May 2022 | AP01 | Appointment of Mr Thomas Mathew Taylor as a director on 10 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from Base Studios Aldwych House 71-91 Aldwych London WC2B 4HN England to 35 Ballards Lane London N3 1XW on 11 May 2022 | |
28 Feb 2022 | AD02 | Register inspection address has been changed from 21 John De Merrie House Bridge Road Haywards Heath RH16 1UA England to 26 John De Merrie House Bridge Road Haywards Heath RH16 1UA | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
06 Nov 2020 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
23 Jun 2020 | AD02 | Register inspection address has been changed to 21 John De Merrie House Bridge Road Haywards Heath RH16 1UA | |
26 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-26
|