BASE2STAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2512 March 2025 Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on 2025-03-12

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of capital on 2024-12-04

View Document

04/12/244 December 2024

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Director's details changed for Mr Robert Henry Haldane Peto on 2023-06-07

View Document

16/06/2316 June 2023 Director's details changed for Mr Robert Henry Haldane Peto on 2023-06-07

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

20/04/2320 April 2023 Register inspection address has been changed from C/O Nadler Hotels 6 Sloane Street 2nd Floor London SW1X 9LF England to 10 Queen Street Place London EC4R 1AG

View Document

20/04/2320 April 2023 Registered office address changed from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 2023-04-20

View Document

22/01/2322 January 2023 Director's details changed for Mr John Peter Anthony Adams on 2022-11-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Director's details changed for Mr John Peter Anthony Adams on 2022-11-02

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY CALUM NICOL

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 2ND FLOOR 6 SLOANE STREET LONDON SW1X 9LF UNITED KINGDOM

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR WILLIAM KARL DAVID LAXTON

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 2 BABMAES STREET LONDON SW1Y 6HD

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY GUY MARWOOD

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MR CALUM NICOL

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY PREW / 05/04/2017

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JOHN PETER ANTHONY ADAMS

View Document

19/07/1619 July 2016 SAIL ADDRESS CREATED

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MACTAGGART

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD MELLISH

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MR GUY MARWOOD

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT CLARKE

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR CHARLES HENRY PREW

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLISH

View Document

19/06/1419 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLISH

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 05/09/2012

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR . THE MARQUESS OF DOWNSHIRE

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR RUPERT JAMES CLARKE

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CLACK / 30/08/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL MELLISH / 17/05/2010

View Document

19/06/1019 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE MARQUESS OF DOWNSHIRE / 17/05/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 1 RED PLACE LONDON W1K 6PL

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

07/11/077 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 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