BASIN PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

10/07/2410 July 2024 Appointment of Ms Vaineta Colkeviciene as a director on 2024-07-08

View Document

06/07/246 July 2024 Appointment of Mr Benjamin Chesterfield as a director on 2024-06-24

View Document

26/04/2426 April 2024 Change of details for Shapes & Things Limited as a person with significant control on 2024-04-24

View Document

26/04/2426 April 2024 Director's details changed for Mr Joseph Peter Gerrard on 2024-04-25

View Document

26/04/2426 April 2024 Director's details changed for Mr Michael Gerrard on 2024-04-25

View Document

26/04/2426 April 2024 Change of details for Arctic Estates Dalston Limited as a person with significant control on 2024-04-24

View Document

22/04/2422 April 2024 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Occ Estate, Building C 105 Eade Road London N4 1TJ on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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