Advanced company searchLink opens in new window

35 BASINGHALL STREET FIRST LIMITED

Company number 03902915

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)
16 Jul 2001 395 Particulars of mortgage/charge
03 May 2001 395 Particulars of mortgage/charge
17 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Apr 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 29/03/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Apr 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Apr 2001 155(6)a Declaration of assistance for shares acquisition
09 Apr 2001 403a Declaration of satisfaction of mortgage/charge
30 Mar 2001 288a New secretary appointed
22 Mar 2001 288b Secretary resigned
20 Mar 2001 288b Director resigned
07 Feb 2001 363s Return made up to 06/01/01; full list of members
22 Jan 2001 288a New director appointed
22 Jan 2001 288a New director appointed
22 Jan 2001 288a New director appointed
19 Jan 2001 288b Director resigned
19 Jan 2001 288b Director resigned
19 Jan 2001 288b Director resigned
19 Jan 2001 287 Registered office changed on 19/01/01 from: city tower level 21 40 basinghall street london EC2V 5DE
08 Dec 2000 395 Particulars of mortgage/charge
29 Nov 2000 403a Declaration of satisfaction of mortgage/charge
01 Nov 2000 403a Declaration of satisfaction of mortgage/charge
25 Oct 2000 395 Particulars of mortgage/charge