Advanced company searchLink opens in new window

BASE OFFICES LIMITED

Company number 02214890

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)
03 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
05 Dec 2016 TM01 Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016
05 Dec 2016 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016
05 Dec 2016 TM01 Termination of appointment of Erik Henry Klotz as a director on 5 December 2016
30 Nov 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 022148900006
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
18 Dec 2014 MR01 Registration of charge 022148900006, created on 11 December 2014
16 Dec 2014 MR04 Satisfaction of charge 5 in full
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
18 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
10 Jun 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
04 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
28 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Relevant situation 14/12/2012