BASTEIR LIMITED

04392353
240 BLACKFRIARS ROAD LONDON SE1 8NW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2024 address Move Registers To Sail Company With New Address 1 Buy now
27 Feb 2024 address Change Sail Address Company With New Address 1 Buy now
07 Feb 2024 accounts Annual Accounts 2 Buy now
07 Feb 2024 officers Change of particulars for director (Steven Lloyd Edwards) 2 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 2 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2021 accounts Annual Accounts 2 Buy now
12 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2021 officers Termination of appointment of director (Rosalind Anita Jane Smith) 1 Buy now
19 Mar 2020 accounts Annual Accounts 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 2 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 officers Change of particulars for director (Steven Lloyd Edwards) 2 Buy now
09 Jan 2015 officers Change of particulars for secretary (Steven Lloyd Edwards) 1 Buy now
09 Jan 2015 officers Change of particulars for director (Ms Rosalind Smith) 2 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 2 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 2 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Amended Accounts 2 Buy now
28 Mar 2011 accounts Annual Accounts 2 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for director (Dr Rosalind Smith) 2 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
25 Mar 2009 accounts Annual Accounts 1 Buy now
19 Mar 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
18 Mar 2009 officers Director's change of particulars / rosalind smith / 12/03/2009 1 Buy now
18 Mar 2009 officers Director and secretary's change of particulars / steven edwards / 12/03/2009 1 Buy now
18 Apr 2008 accounts Annual Accounts 1 Buy now
15 Apr 2008 annual-return Return made up to 12/03/08; full list of members 4 Buy now
16 Apr 2007 annual-return Return made up to 12/03/07; full list of members 2 Buy now
26 Mar 2007 accounts Annual Accounts 1 Buy now
09 Jun 2006 accounts Annual Accounts 2 Buy now
30 Mar 2006 annual-return Return made up to 12/03/06; full list of members 2 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: suite 260 the quorum barnwell road cambridge CB5 8RE 1 Buy now
11 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Oct 2005 officers Director's particulars changed 1 Buy now
11 Oct 2005 accounts Annual Accounts 2 Buy now
14 Apr 2005 annual-return Return made up to 12/03/05; full list of members 7 Buy now
22 Feb 2005 address Registered office changed on 22/02/05 from: 17 museum street saffron walden essex CB10 1BN 1 Buy now
14 Apr 2004 annual-return Return made up to 12/03/04; full list of members 9 Buy now
14 Apr 2004 accounts Annual Accounts 2 Buy now
27 May 2003 accounts Annual Accounts 2 Buy now
27 May 2003 accounts Accounting reference date shortened from 31/03/03 to 31/01/03 1 Buy now
27 Apr 2003 annual-return Return made up to 12/03/03; full list of members 7 Buy now
20 Dec 2002 address Registered office changed on 20/12/02 from: broad green farm chrishall royston hertfordshire SG8 8QR 1 Buy now
09 Jul 2002 officers Director resigned 1 Buy now
09 Jul 2002 officers Secretary resigned 1 Buy now
09 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
09 Jul 2002 address Registered office changed on 09/07/02 from: 112 hills road cambridge CB2 1PH 1 Buy now
14 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2002 incorporation Incorporation Company 18 Buy now