Advanced company searchLink opens in new window

BASEPOINT DEVELOPMENTS LIMITED

Company number 04668825

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)
01 Jun 2017 AD01 Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 1 June 2017
26 May 2017 AA Accounts for a small company made up to 31 March 2017
25 May 2017 AP01 Appointment of Mr Richard Morris as a director on 24 May 2017
25 May 2017 AP01 Appointment of Mr Stephen James Wetherall as a director on 24 May 2017
25 May 2017 AP01 Appointment of Mr Neil Mcintyre as a director on 24 May 2017
25 May 2017 AP01 Appointment of Mr Peter Gibson as a director on 24 May 2017
25 May 2017 TM01 Termination of appointment of Denis Newman Taylor as a director on 24 May 2017
25 May 2017 TM01 Termination of appointment of Colin John Clarkson as a director on 24 May 2017
25 May 2017 TM01 Termination of appointment of Colin John Clarkson as a director on 24 May 2017
25 May 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
25 May 2017 TM01 Termination of appointment of Brian William Andrews as a director on 24 May 2017
25 May 2017 TM02 Termination of appointment of James Michael Kerr as a secretary on 24 May 2017
25 May 2017 AD01 Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 25 May 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Aug 2016 AA Full accounts made up to 31 March 2016
30 Mar 2016 MR04 Satisfaction of charge 3 in full
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
22 Feb 2016 CH03 Secretary's details changed for Mr James Michael Kerr on 22 May 2015
19 Aug 2015 AA Full accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
01 Sep 2014 AA Full accounts made up to 31 March 2014
18 Jul 2014 MA Memorandum and Articles of Association
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
20 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
02 Sep 2013 AP01 Appointment of Mr Brian William Andrews as a director