BASINGSTOKE LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2025-03-31 |
30/04/2530 April 2025 | Secretary's details changed for Natalie Oliver on 2025-04-30 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
25/04/2425 April 2024 | Director's details changed for Ms Natalie Oliver on 2024-04-25 |
25/04/2425 April 2024 | Change of details for Ms Natalie Oliver as a person with significant control on 2024-04-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/08/2313 August 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
29/04/2229 April 2022 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 11 Vickers House Priestley Road Basingstoke RG24 9NP on 2022-04-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/06/2129 June 2021 | Cessation of Nicholas Thorne as a person with significant control on 2021-06-25 |
29/06/2129 June 2021 | Change of details for Ms Natalie Oliver as a person with significant control on 2021-06-25 |
29/06/2129 June 2021 | Termination of appointment of Nicholas Thorne as a director on 2021-06-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047688950001 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORNE / 02/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORNE / 29/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE OLIVER / 31/05/2011 |
31/05/1131 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE OLIVER / 31/05/2011 |
27/05/1127 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORNE / 02/12/2009 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE OLIVER / 01/11/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATALIE OLIVER / 30/04/2009 |
26/06/0926 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATALIE OLIVER / 30/04/2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE |
21/05/0821 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/09/076 September 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL |
05/11/045 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/08/0417 August 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | SECRETARY RESIGNED |
13/06/0313 June 2003 | NEW SECRETARY APPOINTED |
18/05/0318 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BASINGSTOKE LETTINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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