BASSINGBOURNE PROPERTIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

18/04/2518 April 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Termination of appointment of Robert James Harrison as a director on 2024-06-28

View Document

05/06/245 June 2024 Current accounting period extended from 2024-05-31 to 2024-06-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Robert James Harrison on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Robert James Harrison on 2024-03-11

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Notification of Coriolis Bassingbourn Limited as a person with significant control on 2019-05-05

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

01/11/221 November 2022 Notification of Stephen Donald Metcalfe as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Cessation of Coriolis Bassingbourn Limited as a person with significant control on 2022-10-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

05/05/215 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORIOLIS BASSINGBOURN LIMITED

View Document

25/03/2125 March 2021 CESSATION OF ROBERT HARRISON AS A PSC

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR STEPHEN DONALD METCALFE

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HARRISON

View Document

03/02/213 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/02/2021

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN METCALFE

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095731450009

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR ROBERT JAMES HARRISON

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN TIBBS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095731450008

View Document

26/10/1826 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

25/10/1825 October 2018 20/09/18 STATEMENT OF CAPITAL GBP 300

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095731450006

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095731450007

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095731450005

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095731450002

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095731450001

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095731450004

View Document

08/06/168 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALD METCLAFE / 25/01/2016

View Document

14/04/1614 April 2016 25/01/16 STATEMENT OF CAPITAL GBP 167

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HALDRON

View Document

08/04/168 April 2016 DIRECTOR APPOINTED STEPHEN DONALD METCLAFE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD LAVERS

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095731450004

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095731450003

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095731450001

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095731450002

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED LAURENCE FREDERICK HALDRON

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED HOWARD LAVERS

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HALDRON

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED ROBERT HARRISON

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD LAVERS

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE HARRISON

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MARY HARRISON / 07/07/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 1 SINGER WAY KEMPSTON BEDS MK42 7AW UNITED KINGDOM

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS ZOE MARY HARRISON

View Document

05/05/155 May 2015 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