Advanced company searchLink opens in new window

BASEPOINT LIMITED

Company number 02298266

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)
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
  • GBP 1,196,081.3
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
  • RES13 ‐ Facility agreement approval 29/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,196,081.3
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