BASEPOINT DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

07/08/237 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-07

View Document

15/05/2315 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASEPOINT LIMITED

View Document

13/09/1713 September 2017 CESSATION OF THE ACT FOUNDATION AS A PSC

View Document

14/08/1714 August 2017 ADOPT ARTICLES 29/06/2017

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 1 BURWOOD PLACE LONDON W2 2UJ ENGLAND

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR PETER GIBSON

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR NEIL MCINTYRE

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR STEPHEN JAMES WETHERALL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY JAMES KERR

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW

View Document

25/05/1725 May 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREWS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKSON

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKSON

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS TAYLOR

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL KERR / 22/05/2015

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 ARTICLES OF ASSOCIATION

View Document

18/07/1418 July 2014 ALTER ARTICLES 29/05/2014

View Document

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR COLIN JOHN CLARKSON

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR BRIAN WILLIAM ANDREWS

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAS HICKS

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS HICKS / 03/10/2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR NICOLAS HICKS

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM THE GATEHOUSE, 2 PARK STREET WINDSOR BERKSHIRE SL4 1LU

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP STANSFIELD

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES KERR / 23/05/2008

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: THE GATE HOUSE, 2 PARK STREET WINDSOR BERKSHIRE SL4 1LU

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 9 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 2 PARK STREET WINDSOR BERKSHIRE SL4 1LU

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

24/01/0624 January 2006 AUDITOR'S RESIGNATION

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 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