BASILGRANGE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

27/09/2327 September 2023 Director's details changed for Stuart Douglas James Redgrave on 2023-09-25

View Document

27/09/2327 September 2023 Director's details changed for Mr Oluleke Osoba on 2023-09-25

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Oluleke Osoba on 2022-09-25

View Document

28/09/2228 September 2022 Director's details changed for Stuart Douglas James Redgrave on 2022-09-25

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Daniel Roelen Kempf as a director on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/02/1725 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY OWEN POPE

View Document

28/09/1628 September 2016 CORPORATE SECRETARY APPOINTED ALPHA HOUSING SERVICES LIMITED

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 32 PRINCES STREET YEOVIL SOMERSET BA20 1EQ

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR DANIEL ROELEN KEMPF

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR OLULEKE OSOBA

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BARROW

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS JAMES REDGRAVE / 25/09/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR MAVIS ANDRADEZ

View Document

23/01/0923 January 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / OWEN POPE / 01/02/2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: FLAT 5 SOUTHWAY COURT 16 SOUTHWAY DRIVE YEOVIL SOMERSET BA21 3ED

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 25/09/95; CHANGE OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 DISSOLUTION DISCONTINUED

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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