BACK2BASE PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 03/07/233 July 2023 | Application to strike the company off the register |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
| 19/12/2219 December 2022 | Change of details for Mrs Carole Susan Scott Elderton as a person with significant control on 2022-12-15 |
| 15/12/2215 December 2022 | Notification of Carole Susan Scott Elderton as a person with significant control on 2022-06-01 |
| 15/12/2215 December 2022 | Cessation of Yellow Door Lets as a person with significant control on 2022-06-01 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
| 15/12/2215 December 2022 | Notification of Colin Campbell Elderton as a person with significant control on 2022-06-01 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 20/02/2020 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 22/02/1922 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 06/10/176 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/05/1515 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/05/1414 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 09/12/139 December 2013 | DIRECTOR APPOINTED MISS CAROLE SUSAN SCOTT |
| 09/12/139 December 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHBY |
| 14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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