BASE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

21/08/2321 August 2023 Appointment of Miss Joanna Taylor as a director on 2023-08-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Director's details changed for Mr Richard Mounsey on 2023-05-15

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/11/2221 November 2022 Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Appointment of Stevenson Whyte as a secretary on 2022-05-06

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-28 with updates

View Document

11/05/2211 May 2022 Registered office address changed from Scanlans Property Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to 5-9 Duke Street Manchester M3 4NF on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Scanlans Property Management Llp as a secretary on 2022-05-05

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/11/212 November 2021 Director's details changed for Mr Richard Mounsey on 2021-11-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM C/O GATELEY LLP SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

View Document

01/08/181 August 2018 CORPORATE SECRETARY APPOINTED SCANLANS PROPERTY MANAGEMENT LLP

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY FARRELL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/05/163 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY HBJGW MANCHESTER SECRETARIES LIMITED

View Document

18/03/1618 March 2016 CORPORATE SECRETARY APPOINTED GATELEY SECRETARIES LIMITED

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/04/1524 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/04/1425 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/04/1325 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O GATELEY (MANCHESTER) LLP SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU UNITED KINGDOM

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O HBJ GATELEY WAREING (MANCHESTER) LLP SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU UNITED KINGDOM

View Document

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/03/1130 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW MANACHESTER SECRETARIES LIMITED / 01/09/2010

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

View Document

20/01/1120 January 2011 CHANGE CORPORATE AS SECRETARY

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

05/11/105 November 2010 DIRECTOR APPOINTED JAMES PETER NUGENT

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH MCGUINNESS

View Document

28/05/1028 May 2010 28/03/10 CHANGES

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY MARGARET LEE

View Document

23/04/0923 April 2009 SECRETARY APPOINTED ANTHONY PAUL FARRELL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: SAINT JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 ARTICLES OF ASSOCIATION

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 COMPANY NAME CHANGED HALLCO 890 LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

10/07/0310 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information