123 BASINGSTOKE LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 Application to strike the company off the register

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Change of details for Mr Stephen Richard Edwards as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Barry James Potter as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Stephen Richard Edwards on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Barry James Potter on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Resolutions

View Document

20/07/2120 July 2021 Termination of appointment of David Smy as a director on 2021-07-13

View Document

20/07/2120 July 2021 Termination of appointment of Roslyn Grace Mcfarlane as a director on 2021-07-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMY / 01/07/2019

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075622050001

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE BRYANT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW PARSONS

View Document

17/04/1817 April 2018 CESSATION OF ANDREW JOHN PARSONS AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1613 May 2016 CURRSHO FROM 01/09/2015 TO 31/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/14

View Document

03/12/153 December 2015 CURRSHO FROM 31/03/2015 TO 01/09/2014

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED ROSLYN GRACE MCFARLANE

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED JULIE CATHERINE BRYANT

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR DAVID SMY

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075622050001

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/09/141 September 2014 Annual accounts for year ending 01 Sep 2014

View Accounts

30/08/1430 August 2014 COMPANY NAME CHANGED NORTH CAMP 2 LIMITED CERTIFICATE ISSUED ON 30/08/14

View Document

30/08/1430 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD EDWARDS / 01/08/2013

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PARSONS / 14/03/2012

View Document

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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