Advanced company searchLink opens in new window

BASE COMMERCIAL MORTGAGES HOLDINGS LIMITED

Company number 05939726

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
19 Sep 2014 AA Accounts made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
06 Aug 2013 AA Accounts made up to 31 December 2012
30 Apr 2013 CH01 Director's details changed for Mr Peter Bramwell Cartwright on 1 January 2013
02 Oct 2012 CH03 Secretary's details changed for Dionne Jane Patricia Baldwin on 14 September 2012
19 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
27 Jul 2012 AA Accounts made up to 31 December 2011
28 Mar 2012 TM01 Termination of appointment of Finlay Stuart Mcfadyen as a director on 26 March 2012
17 Oct 2011 CH01 Director's details changed for Mr Finlay Stuart Mcfadyen on 17 October 2011
03 Oct 2011 AA Accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
28 Mar 2011 AP03 Appointment of Dionne Jane Patricia Baldwin as a secretary
28 Mar 2011 TM02 Termination of appointment of Mark Stephens as a secretary
01 Mar 2011 AD02 Register inspection address has been changed from C/O C/O Martin Kaye Llp the Foundry Euston Way Telford Shropshire TF3 4LY United Kingdom
08 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
08 Oct 2010 AD03 Register(s) moved to registered inspection location
07 Oct 2010 AD02 Register inspection address has been changed
24 Sep 2010 AA Full accounts made up to 31 December 2009
20 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
06 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jul 2009 123 Nc inc already adjusted 10/05/09