BASICHAVEN LIMITED

Company Documents

DateDescription
31/01/2131 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/12/1920 December 2019 CESSATION OF LAMBROS CHRISTOFOROU AS A PSC

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANTOP LIMITED

View Document

20/12/1920 December 2019 CESSATION OF MICHELE CHRISTOFOROU AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR LAMBROS CHRISTOFOROU / 21/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELE CHRISTOFOROU / 21/03/2018

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMBROS CHRISTOFOROU

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE CHRISTOFOROU / 24/04/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/05/128 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE CHRISTOFOROU / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAMBROS CHRISTOFOROU / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE CHRISTOFOROU / 01/04/2011

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

21/11/8821 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: 501 TRIUMPH HOUSE 189 REGENT STREET LONDON W1R 7WF

View Document

06/04/886 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8726 January 1987 GAZETTABLE DOCUMENT

View Document

26/01/8726 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 REGISTERED OFFICE CHANGED ON 26/01/87 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

09/01/879 January 1987 CERTIFICATE OF INCORPORATION

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