- Company Overview for BASE OFFICES LIMITED (02214890)
- Filing history for BASE OFFICES LIMITED (02214890)
- People for BASE OFFICES LIMITED (02214890)
- Charges for BASE OFFICES LIMITED (02214890)
- More for BASE OFFICES LIMITED (02214890)
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
|
|
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
|
|
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
|
|
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
|