BASFORD DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Satisfaction of charge 13 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 14 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 15 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 16 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 17 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 18 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 030101820020 in full

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

06/02/156 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030101820019

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/02/138 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM HARNOTT HOUSE, 309 CHESTER ROAD LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 1QQ

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER PROTHERO / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BASFORD / 19/01/2010

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON BASFORD / 15/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PROTHERO / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BASFORD / 03/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 HARNOTT HOUSE 309 CHESTER ROAD LITTLE SUTTON SOUTH WIRRAL CH66 1QQ

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/12/0731 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 SUB DIV 06/06/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/07/9929 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

21/06/9621 June 1996 EXEMPTION FROM APPOINTING AUDITORS 14/06/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9513 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/03/9517 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9514 March 1995 COMPANY NAME CHANGED ADOREOBJECT LIMITED CERTIFICATE ISSUED ON 15/03/95

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: G OFFICE CHANGED 28/02/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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