BASIL GRANGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MRS VICKY MARGARET HOUGHTON

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR UZUMMA EME-POWER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MS UZUMMA JANE EME-POWER

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JAMES MARTIN GILBOY

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM BASIL GRANGE NORTH DRIVE SANDFIELD PARK LIVERPOOL L12 1LG ENGLAND

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHALLEY

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM FORUM HOUSE GORSEY LANE WIDNES CHESHIRE WA8 0RH

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JILL GOULDING

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM APT 7 BASIL GRANGE NORTH DRIVE SANDFIELD PARK LIVERPOOL L12 1LG ENGLAND

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM THE OLDE BARN CALLENS FARM, FOLDS RD HAYDOCK ST HELENS MERSEYSIDE WA11 0DQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL GOULDING / 01/04/2010

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WHALLEY / 01/04/2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNIT BB4 CENTEC BUSINESS PARK STOPGATE LANE AINTREE LIVERPOOL MERSEYSIDE L9 6AW

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 18B JAMAICA STREET LIVERPOOL L1 0AF

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 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