Advanced company searchLink opens in new window

BASE WOMEN'S HOUSING CIC

Company number 09470933

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
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