BASIL PROPERTY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

09/11/229 November 2022 Secretary's details changed for Mr Scott Christian Clayton on 2022-11-07

View Document

09/11/229 November 2022 Director's details changed for Mr Scott Christian Clayton on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr Hamish Alistair Thorpe as a person with significant control on 2022-11-07

View Document

26/10/2226 October 2022 Register(s) moved to registered office address Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE

View Document

25/10/2225 October 2022 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE on 2022-10-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Notification of Hamish Alistair Thorpe as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Withdrawal of a person with significant control statement on 2021-07-16

View Document

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/03/2013 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

13/03/2013 March 2020 SAIL ADDRESS CREATED

View Document

12/03/2012 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT CHRISTIAN CLAYTON / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHRISTIAN CLAYTON / 12/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADL ONE LIMITED

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY FIDSEC LIMITED

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADL TWO LIMITED

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR SCOTT CHRISTIAN CLAYTON

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR SCOTT CHRISTIAN CLAYTON

View Document

08/02/188 February 2018 NOTIFICATION OF PSC STATEMENT ON 08/02/2018

View Document

05/02/185 February 2018 CESSATION OF NEDGROUP TRUST LIMITED AS TRUSTEES OF THE INSALA TRUST AS A PSC

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/08/1526 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 SECOND FILING WITH MUD 15/08/10 FOR FORM AR01

View Document

03/10/143 October 2014 SECOND FILING WITH MUD 15/08/11 FOR FORM AR01

View Document

03/10/143 October 2014 SECOND FILING WITH MUD 15/08/13 FOR FORM AR01

View Document

03/10/143 October 2014 SECOND FILING WITH MUD 15/08/12 FOR FORM AR01

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

24/09/1424 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SECOND FILING FOR FORM CH02

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, STEYNINGS HOUSE, SUMMERLOCK, APPROACH, SALISBURY, WILTSHIRE, SP2 7RJ

View Document

17/08/1217 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/09/117 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL TWO LIMITED / 15/08/2010

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 15/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL ONE LIMITED / 15/08/2010

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/10/0923 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/0923 October 2009 CHANGE OF NAME 20/10/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MARTYN ERIC RUSSELL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 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