Advanced company searchLink opens in new window

BASS REAL ESTATE NO. 12 LIMITED

Company number 09778396

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2021 DS01 Application to strike the company off the register
28 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from 6 Stratton Street London W1J 8LD England to One St. Peters Square Manchester M2 3DE on 5 July 2021
28 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
08 Dec 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 TM01 Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019
07 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
07 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 7 October 2019
28 Aug 2019 PSC01 Notification of a person with significant control
14 Aug 2019 MR04 Satisfaction of charge 097783960001 in full
03 Jul 2019 AA Accounts for a small company made up to 30 September 2018
03 May 2019 PSC08 Notification of a person with significant control statement
03 May 2019 PSC09 Withdrawal of a person with significant control statement on 3 May 2019
09 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
03 Jul 2018 AA Accounts for a small company made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with updates
03 Nov 2017 CH04 Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017
19 Jun 2017 AA Accounts for a small company made up to 30 September 2016
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2017 MR01 Registration of charge 097783960001, created on 28 April 2017
11 Feb 2017 CS01 Confirmation statement made on 15 September 2016 with updates
11 Nov 2015 AP01 Appointment of Mr Martin Gordon Cudlipp as a director on 1 October 2015