BASRON DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CESSATION OF BASINGSTOKE TOWN LIMITED AS A PSC |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C. I. HANTS PROP LIMITED |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
08/02/178 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD SCOTT MCPHAIL / 01/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/07/167 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056889470002 |
07/07/167 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056889470001 |
26/01/1626 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/02/1321 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAFI RAZZAK / 01/10/2009 |
12/01/1012 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM MCLEOD SCOTT MCPHAIL / 01/10/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCLEOD SCOTT MCPHAIL / 01/10/2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/01/0830 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/04/0710 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/04/0710 April 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/07/0610 July 2006 | DIRECTOR RESIGNED |
26/01/0626 January 2006 | 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