BASIL GRANGE MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | DIRECTOR APPOINTED MRS VICKY MARGARET HOUGHTON |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR UZUMMA EME-POWER |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/08/181 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | DIRECTOR APPOINTED MS UZUMMA JANE EME-POWER |
28/04/1628 April 2016 | DIRECTOR APPOINTED MR JAMES MARTIN GILBOY |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM BASIL GRANGE NORTH DRIVE SANDFIELD PARK LIVERPOOL L12 1LG ENGLAND |
18/04/1618 April 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY |
18/04/1618 April 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WHALLEY |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM FORUM HOUSE GORSEY LANE WIDNES CHESHIRE WA8 0RH |
18/04/1618 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JILL GOULDING |
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 |
11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
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 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL GOULDING / 01/04/2010 |
08/04/108 April 2010 | SAIL ADDRESS CREATED |
08/04/108 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WHALLEY / 01/04/2010 |
27/05/0927 May 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
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 |
27/05/0927 May 2009 | LOCATION OF REGISTER OF MEMBERS |
27/05/0927 May 2009 | LOCATION OF DEBENTURE REGISTER |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 18B JAMAICA STREET LIVERPOOL L1 0AF |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0514 June 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/08/042 August 2004 | SECRETARY RESIGNED |
02/08/042 August 2004 | NEW DIRECTOR APPOINTED |
02/08/042 August 2004 | DIRECTOR RESIGNED |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
09/03/049 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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