Advanced company searchLink opens in new window

THE BASINGSTOKE CANAL SOCIETY

Company number 01296593

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2017 TM01 Termination of appointment of Verna Hilary Smith as a director on 20 May 2017
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 TM01 Termination of appointment of Freda Ruby Dawson as a director on 14 May 2016
23 Jun 2016 CH03 Secretary's details changed for Mrs Teresa Audrey Sylva Inskip on 14 June 2016
22 Jun 2016 AR01 Annual return made up to 10 May 2016 no member list
21 Jun 2016 CH01 Director's details changed for Philip Riley on 21 June 2016
21 Jun 2016 AD01 Registered office address changed from Targa Studio 2, First Floor 127 Lynchford Road Farnborough Hampshire GU14 6ET to Island House Moor Road Chesham Buckinghamshire HP5 1WA on 21 June 2016
21 Jun 2016 TM02 Termination of appointment of Freda Ruby Dawson as a secretary on 14 May 2016
21 Jun 2016 AP03 Appointment of Mrs Teresa Audrey Sylva Inskip as a secretary on 14 June 2016
06 Nov 2015 AP01 Appointment of Miss Janet Elizabeth Mary Buckley as a director on 15 October 2015
22 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 10 May 2015 no member list
20 May 2015 TM01 Termination of appointment of Gareth Wynford Jones as a director on 1 May 2015
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jun 2014 AD01 Registered office address changed from C/O Mrs F R Dawson 127 Targa Studio 2, First Floor Lynchford Road Farnborough Hampshire GU14 6ET England on 9 June 2014
09 Jun 2014 AD01 Registered office address changed from 9 Mytchett Lake Road Mytchett Camberley Surrey GU16 6AW on 9 June 2014
27 May 2014 AP03 Appointment of Mrs Freda Ruby Dawson as a secretary
24 May 2014 TM02 Termination of appointment of Gareth Jones as a secretary
19 May 2014 AR01 Annual return made up to 10 May 2014 no member list
06 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 10 May 2013 no member list
23 May 2013 TM01 Termination of appointment of a director
23 May 2013 TM01 Termination of appointment of Hannes Jebens as a director
23 May 2013 TM01 Termination of appointment of Peter Wright as a director
22 May 2013 AP01 Appointment of Mr Richard King as a director