Advanced company searchLink opens in new window

BASINGFORTH LIMITED

Company number 02307632

Filter by category

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)
04 Apr 2024 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 67 Crewys Road London NW2 2AU on 4 April 2024
15 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 October 2021
17 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
14 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
28 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
28 Jun 2019 CH01 Director's details changed for Mrs Janice Rosalind Robson on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Mr Colin Robson on 28 June 2019
28 Jun 2019 CH03 Secretary's details changed for Mr Colin Robson on 28 June 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 AD01 Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
14 May 2018 AA Total exemption full accounts made up to 31 October 2017
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
30 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 October 2015
14 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
21 May 2015 TM01 Termination of appointment of Frances Sylvia White as a director on 16 April 2015
21 May 2015 AP03 Appointment of Mr Colin Robson as a secretary on 21 May 2015