BASKERVILLE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-06-30 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with updates |
29/10/2429 October 2024 | Previous accounting period extended from 2024-02-28 to 2024-06-30 |
16/07/2416 July 2024 | Registration of charge 059984430002, created on 2024-07-16 |
15/07/2415 July 2024 | Notification of Anker Security Storage Limited as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Termination of appointment of Peter Bradley Baskerville as a director on 2024-07-15 |
15/07/2415 July 2024 | Withdrawal of a person with significant control statement on 2024-07-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-14 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
02/10/172 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/01/1621 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS STEVEN BASKERVILLE / 01/11/2015 |
21/01/1621 January 2016 | Annual return made up to 14 November 2015 with full list of shareholders |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BASKERVILLE / 01/11/2015 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS STEVEN BASKERVILLE / 01/11/2015 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/01/1515 January 2015 | Annual return made up to 14 November 2014 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/05/141 May 2014 | PREVEXT FROM 30/11/2013 TO 28/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/12/1317 December 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
31/01/1331 January 2013 | Annual return made up to 14 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/12/1123 December 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM THE OLD VICARAGE, 51 ST JOHN STREET, ASHBOURNE DERBYSHIRE DE6 1GP |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
10/12/1010 December 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS STEVEN BASKERVILLE / 11/12/2009 |
14/12/0914 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
11/12/0711 December 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0614 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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