BASE GLASGOW OPCO LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registration of charge 110089740011, created on 2025-07-18 |
22/07/2522 July 2025 New | Accounts for a small company made up to 2024-12-31 |
21/07/2521 July 2025 New | Director's details changed for Mr Alkis Giagkas on 2025-07-06 |
03/04/253 April 2025 | Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20 |
02/04/252 April 2025 | Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20 |
15/11/2415 November 2024 | Accounts for a small company made up to 2023-12-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-26 with updates |
15/05/2415 May 2024 | Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15 |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
02/01/242 January 2024 | Termination of appointment of Alexandra Maria Four as a director on 2024-01-01 |
02/01/242 January 2024 | Termination of appointment of Timothy Luke Trott as a director on 2024-01-01 |
02/01/242 January 2024 | Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01 |
02/01/242 January 2024 | Appointment of Mr Alkis Giagkas as a director on 2024-01-01 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
06/10/226 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
03/10/223 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Timothy Luke Trott on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Ms Alexandra Maria Four on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Lukas Gradischnig on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30 |
30/09/2230 September 2022 | Change of details for Arrow Glasgow Limited as a person with significant control on 2022-09-30 |
26/09/2226 September 2022 | Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23 |
26/09/2226 September 2022 | Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23 |
24/12/2124 December 2021 | Director's details changed for Mr Lukas Gradischnig on 2021-12-24 |
26/10/2126 October 2021 | Director's details changed for Mr Matthew Leonard Molton on 2021-10-21 |
10/08/2110 August 2021 | Change of details for Arrow Glasgow Limited as a person with significant control on 2021-03-19 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-26 with updates |
09/08/219 August 2021 | Change of details for a person with significant control |
05/08/215 August 2021 | Change of details for Soller One Limited as a person with significant control on 2021-03-19 |
04/08/214 August 2021 | Change of details for a person with significant control |
04/08/214 August 2021 | Change of details for a person with significant control |
05/07/215 July 2021 | Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01 |
23/06/2123 June 2021 | Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 12/12/2019 |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 12/12/2019 |
04/12/194 December 2019 | DIRECTOR APPOINTED MR NIGEL RAYMOND MAGLIONE |
07/11/197 November 2019 | ARTICLES OF ASSOCIATION |
07/11/197 November 2019 | ALTER ARTICLES 23/10/2019 |
04/11/194 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110089740002 |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110089740001 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 28/06/2019 |
04/07/194 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | SUB-DIVISION 18/06/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
07/12/177 December 2017 | CURRSHO FROM 31/10/2018 TO 30/09/2018 |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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