- Company Overview for BASEPOINT LIMITED (02298266)
- Filing history for BASEPOINT LIMITED (02298266)
- People for BASEPOINT LIMITED (02298266)
- Charges for BASEPOINT LIMITED (02298266)
- More for BASEPOINT LIMITED (02298266)
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) |
---|---|---|---|
19 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr Derek Maurice Joseph on 6 January 2015 | |
08 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Jul 2014 | MA | Memorandum and Articles of Association | |
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
29 Jan 2014 | TM01 | Termination of appointment of Paul Nield as a director | |
02 Sep 2013 | AP01 | Appointment of Mr Brian William Andrews as a director | |
02 Sep 2013 | AP01 | Appointment of Mr Colin John Clarkson as a director | |
05 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Nicolas Hicks as a director | |
05 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
24 Oct 2012 | AP01 | Appointment of Mr Nicolas Hicks as a director | |
21 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
02 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Derek Maurice Joseph on 1 October 2009 | |
01 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
16 Mar 2010 | AD01 | Registered office address changed from the Gatehouse 2 Park Street Windsor Berkshire SL4 1LU on 16 March 2010 | |
08 Jan 2010 | TM01 | Termination of appointment of Robert Cleaver as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Philip Stansfield as a director | |
01 Oct 2009 | 395 | Particulars of a mortgage or charge / charge no: 35 |