BASCOMBE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Registered office address changed from 19 Hendon Lane Finchley London N3 1RT United Kingdom to 13 Sentinel Square Hendon London NW4 2EL on 2023-04-28 |
28/04/2328 April 2023 | Registered office address changed from 13 Sentinel Square Hendon London NW4 2EL United Kingdom to 13 Sentinel Square Hendon London NW4 2EL on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/2012 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/11/1828 November 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
24/11/1624 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
16/03/1616 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/03/1615 March 2016 | SAIL ADDRESS CREATED |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/04/1428 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/04/1318 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
27/02/1227 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL |
06/04/116 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/04/1029 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/08/061 August 2006 | ACCOUNTS APPROVED 26/06/06 |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
10/03/0510 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/04/0413 April 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
08/08/038 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
27/02/0327 February 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
27/02/0227 February 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP |
27/04/0127 April 2001 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
02/10/002 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
26/05/0026 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0015 March 2000 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
15/03/0015 March 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
19/02/0019 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0019 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/999 December 1999 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
24/11/9924 November 1999 | NEW SECRETARY APPOINTED |
24/11/9924 November 1999 | SECRETARY RESIGNED |
24/11/9924 November 1999 | REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 42 NORTH CRESCENT LONDON N3 3LL |
30/06/9930 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/993 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/9912 May 1999 | NEW SECRETARY APPOINTED |
18/03/9918 March 1999 | NEW DIRECTOR APPOINTED |
18/03/9918 March 1999 | DIRECTOR RESIGNED |
18/03/9918 March 1999 | REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
18/03/9918 March 1999 | SECRETARY RESIGNED |
26/02/9926 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company