BASINGFIELD ASSOCIATES LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM FLAT 1 ADMIRAL BLAKE HOUSE 355 LADBROKE GROVE LONDON W10 5AA ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/09/187 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE FAYE CONSIGLIO

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 22 LADBROKE CRESCENT LONDON W11 1PS

View Document

05/08/165 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE CONSIGLIO / 28/02/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 43A MACFARLANE ROAD LONDON W12 7JY

View Document

16/02/1516 February 2015 PREVEXT FROM 30/06/2014 TO 30/11/2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE CONSIGLIO / 01/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLSOPP

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM C/O MSM THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX UNITED KINGDOM

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS LEANNE CONSIGLIO

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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