BASIS YORKSHIRE LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Annie Maloney as a director on 2025-07-24

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

13/05/2513 May 2025 Termination of appointment of Sarah Martin as a director on 2024-10-10

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Frances Storr as a director on 2024-01-25

View Document

05/02/245 February 2024 Termination of appointment of Patrick Trimmer as a director on 2024-01-25

View Document

05/02/245 February 2024 Termination of appointment of Josephine Patricia Maguire as a director on 2024-01-25

View Document

23/08/2323 August 2023 Appointment of Ms Nisa Qasim as a director on 2023-08-09

View Document

22/08/2322 August 2023 Appointment of Ms Caroline Jane Moorhouse as a director on 2023-08-09

View Document

27/07/2327 July 2023 Director's details changed for Mr Patrick Trimmer on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Miss Megan Anne Jones on 2023-07-27

View Document

27/07/2327 July 2023 Appointment of Ms Annie Maloney as a director on 2023-07-13

View Document

27/07/2327 July 2023 Director's details changed for Mrs Josephine Patricia Maguire on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Frances Storr on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Miss Sarah Martin on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Ms Rachel Collins on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr Robert Milligan on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Esther Venning on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Ms Tassie Weaver on 2023-07-27

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Appointment of Ms Tassie Weaver as a director on 2023-05-02

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

23/03/2323 March 2023 Appointment of Ms Rachel Collins as a director on 2023-03-09

View Document

10/02/2310 February 2023 Termination of appointment of Helen Millott as a director on 2023-02-09

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of Gemma Ahearne as a director on 2021-09-08

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED DR HELEN MILLOTT

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MRS FRANCES STORR

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR NINA PUTNIS

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ROBERT MILLIGAN

View Document

19/03/1919 March 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

19/03/1919 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1919 March 2019 ADOPT ARTICLES 12/03/2019

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA GREEN

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HEWITT

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED DR NINA ROSA PUTNIS

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS VICTORIA LOUISE CLARKE-DUNN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 DIRECTOR APPOINTED MISS SARAH MARTIN

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM OXFORD CHAMBERS OXFORD PLACE LEEDS WEST YORKSHIRE LS1 3AU

View Document

21/07/1621 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PADDY TRIMMER / 28/06/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WILSON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR PADDY TRIMMER

View Document

09/06/169 June 2016 13/05/16 NO MEMBER LIST

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARY WALKER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 13/05/15 NO MEMBER LIST

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRS JOSEPHINE PATRICIA MAGUIRE

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROWN / 06/03/2015

View Document

03/06/153 June 2015 COMPANY NAME CHANGED GENESIS LEEDS CERTIFICATE ISSUED ON 03/06/15

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIAN KILCOMMONS

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MS ANNA GREEN

View Document

02/09/142 September 2014 CURREXT FROM 28/09/2014 TO 30/09/2014

View Document

14/05/1414 May 2014 13/05/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 28/09/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MS SIAN KILCOMMONS

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MISS FRANCESCA HEWITT

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN HORNER

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENNETT

View Document

08/04/138 April 2013 29/03/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MS MARY WALKER

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BENN-HARRIS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BENN-HARRIS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR BELINDA WRIGHT

View Document

07/02/137 February 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCHWEIGER

View Document

15/05/1215 May 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 29/03/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED SIAN HORNER

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR KEITH WILSON

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS BELINDA WRIGHT

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR TEELA SANDERS

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANET WILSON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ESTA ANDREWS

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ESTA ANDREWS

View Document

14/04/1114 April 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAFINA IQBAL

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HARTLEY

View Document

30/03/1130 March 2011 29/03/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ESTA LOUISE ANDREWS / 30/03/2011

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MISS ESTA LOUISE ANDREWS

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MISS ESTA LOUISE ANDREWS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY JAMES HARTLEY

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS KIRSTY LOUISE BENN-HARRIS

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH GREENLEES

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 28/09/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MARTIN / 22/03/2010

View Document

22/04/1022 April 2010 29/03/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET DIANE WILSON / 22/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH KATHRYN ANNE BENNETT / 22/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SAFINA IQBAL / 22/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA MARGARET WHITWORTH / 22/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SCHWEIGER / 22/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HARTLEY / 22/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROWN / 22/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TEELA LOUISE MARGARET SANDERS / 22/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH VANESSA GREENLEES / 22/03/2010

View Document

03/06/093 June 2009 S366A DISP HOLDING AGM 13/05/2009

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR DOUGLAS JOHN MARTIN

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MISS SARAH VANESSA GREENLEES

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MS SAFINA IQBAL

View Document

13/05/0813 May 2008 CURREXT FROM 31/03/2008 TO 28/09/2008

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 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