- Company Overview for BASE WOMEN'S HOUSING CIC (09470933)
- Filing history for BASE WOMEN'S HOUSING CIC (09470933)
- People for BASE WOMEN'S HOUSING CIC (09470933)
- More for BASE WOMEN'S HOUSING CIC (09470933)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Miss Jane Ellen Strand on 1 April 2021 | |
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Carole Deborah Wildman as a director on 10 November 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Kings Chambers 197 - 201 Streetly Road Erdington Birmingham B23 7AH England to 13 New Street Erdington Birmingham B23 6SD on 15 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from Kings Chambers 197 - 201 Streetly Road Erdington Birmingham B23 7AJ England to Kings Chambers 197 - 201 Streetly Road Erdington Birmingham B23 7AH on 4 March 2019 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 31C Northwood Plaza Northwood Street Birmingham B3 1TX England to Kings Chambers 197 - 201 Streetly Road Erdington Birmingham B23 7AJ on 21 August 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
27 Feb 2018 | TM01 | Termination of appointment of Patrick Malcolm Smith as a director on 27 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Richard Philip Dickins as a director on 27 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Patrick Malcolm Smith as a director on 27 February 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | AP01 | Appointment of Mrs Carole Deborah Wildman as a director on 20 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates |