BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

20/11/2320 November 2023 Appointment of Mr Patrick Kennedy as a director on 2023-11-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Termination of appointment of Peter John Watts as a director on 2022-07-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Appointment of Ms Philippa Jane Sutton as a director on 2021-12-09

View Document

30/11/2130 November 2021 Registered office address changed from C/O Miss Laura J Meeghan 8 Russett Gardens Ruscombe Reading Berkshire RG10 9HB to 4, Springfield House 24, Surley Row Caversham Reading Berkshire RG4 8LY on 2021-11-30

View Document

19/11/2119 November 2021 Termination of appointment of Doris Tallon as a director on 2021-11-19

View Document

31/10/2131 October 2021 Termination of appointment of Laura Jane Meeghan as a secretary on 2021-10-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MISS ALICE MARY LING

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DORIS TALLON / 24/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOWER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR PETER JOHN WATTS

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH TREACY

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/05/1325 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR JAMES SIMON ANDERSON

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR GEOFFREY MOWER

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM OXFORD HOUSE HIGHLANDS LANE HENLEY ON THAMES OXFORDSHIRE RG9 4PS

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MISS LAURA JANE MEEGHAN

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY MEEGHAN

View Document

17/09/1017 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS TALLON / 14/05/2010

View Document

02/06/102 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TREACY

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NASSIF

View Document

23/07/0923 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: SPEEDWAY HOUSE PRIORY COURT BEECH HILL BERKSHIRE RG7 2BJ

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 8 SPRINGFIELD HOUSE SURLEY ROW CAVERSHAM BERKSHIRE RG4 8LY

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/06/9421 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/12/931 December 1993 NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: THREE GABLES LAWN LANE HEMEL HEMPSTEAD HERTS HP4 2EY

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

06/08/926 August 1992 ALTER MEM AND ARTS 03/07/92

View Document

06/08/926 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 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