BASINGHALL ESTATE COMPANY LIMITED

00228497
CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY CT1 3DN

Documents

Documents
Date Category Description Pages
11 Jan 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Jan 2024 accounts Annual Accounts 10 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Jan 2023 accounts Annual Accounts 11 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 officers Change of particulars for director (Mr Jonathan Michael Edward Hazel) 2 Buy now
23 Dec 2021 accounts Annual Accounts 11 Buy now
22 Jan 2021 officers Change of particulars for director (Mr Jonathan Michael Edward Hazel) 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Dec 2020 accounts Annual Accounts 11 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Jan 2020 officers Change of particulars for director (Mr Henry Julian Aglionby Stanford) 2 Buy now
17 Jan 2020 officers Change of particulars for director (Mr Jonathan Michael Edward Allsebrook Hazel) 2 Buy now
19 Dec 2019 accounts Annual Accounts 11 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2018 accounts Annual Accounts 11 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Dec 2017 accounts Annual Accounts 12 Buy now
25 Oct 2017 officers Termination of appointment of director (Julian George Stanford) 1 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Jan 2017 officers Change of particulars for director (Simon Peter John Howell) 2 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
01 Feb 2016 annual-return Annual Return 12 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Richard Collier Wright) 1 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
26 Jan 2015 annual-return Annual Return 12 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
03 Sep 2014 officers Change of particulars for director (Julia Catherine Weir Aglionby) 2 Buy now
13 Jan 2014 annual-return Annual Return 12 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
23 Jan 2013 annual-return Annual Return 12 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
03 Jul 2012 officers Change of particulars for director (Jonathan Michael Edward Allsebrook Hazel) 2 Buy now
16 May 2012 officers Change of particulars for director (Simon Peter John Howell) 2 Buy now
16 May 2012 officers Change of particulars for secretary (Simon Peter John Howell) 2 Buy now
15 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 annual-return Annual Return 12 Buy now
15 Dec 2011 accounts Annual Accounts 7 Buy now
11 Aug 2011 officers Change of particulars for director (Jonathan Michael Edward Allsebrook Hazel) 2 Buy now
23 Mar 2011 resolution Resolution 20 Buy now
07 Jan 2011 annual-return Annual Return 12 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
05 Feb 2010 address Move Registers To Sail Company 2 Buy now
05 Feb 2010 address Change Sail Address Company 2 Buy now
22 Jan 2010 incorporation Memorandum Articles 15 Buy now
22 Jan 2010 miscellaneous Miscellaneous 1 Buy now
22 Jan 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jan 2010 insolvency Solvency statement dated 21/05/09 1 Buy now
22 Jan 2010 resolution Resolution 1 Buy now
21 Jan 2010 annual-return Annual Return 24 Buy now
14 Dec 2009 officers Appointment of director (Henry Julian Aglionby Stanford) 3 Buy now
14 Dec 2009 officers Change of particulars for director (Jonathan Michael Edward Allsebrook Hazel) 3 Buy now
10 Dec 2009 accounts Annual Accounts 7 Buy now
15 Apr 2009 miscellaneous Miscellaneous 1 Buy now
03 Apr 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Apr 2009 insolvency Solvency statement dated 25/03/09 1 Buy now
03 Apr 2009 incorporation Memorandum Articles 14 Buy now
03 Apr 2009 resolution Resolution 1 Buy now
16 Jan 2009 annual-return Return made up to 22/12/08; full list of members 24 Buy now
19 Dec 2008 accounts Annual Accounts 7 Buy now
23 Jan 2008 annual-return Return made up to 22/12/07; full list of members 17 Buy now
22 Jan 2008 officers Director's particulars changed 1 Buy now
20 Dec 2007 accounts Annual Accounts 7 Buy now
01 Nov 2007 incorporation Memorandum Articles 14 Buy now
01 Nov 2007 resolution Resolution 2 Buy now
18 Feb 2007 annual-return Return made up to 22/12/06; full list of members 38 Buy now
16 Jan 2007 officers Director's particulars changed 1 Buy now
16 Jan 2007 officers Director's particulars changed 1 Buy now
06 Dec 2006 accounts Annual Accounts 7 Buy now
10 Nov 2006 auditors Auditors Resignation Company 1 Buy now
20 Jul 2006 officers New secretary appointed 2 Buy now
20 Jul 2006 officers Secretary resigned 1 Buy now
24 Jan 2006 annual-return Return made up to 22/12/05; full list of members 13 Buy now
17 Jan 2006 accounts Annual Accounts 7 Buy now
03 Jan 2006 officers New secretary appointed 2 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
22 Jul 2005 address Registered office changed on 22/07/05 from: columbia house, 69 aldwych, london, WC2B 4RW 1 Buy now
22 Jul 2005 officers Director's particulars changed 1 Buy now
22 Jul 2005 officers Secretary resigned 1 Buy now
19 Jan 2005 accounts Annual Accounts 7 Buy now
19 Jan 2005 annual-return Return made up to 22/12/04; full list of members 18 Buy now
24 Jun 2004 officers Secretary's particulars changed 1 Buy now
20 Jan 2004 annual-return Return made up to 22/12/03; full list of members 18 Buy now
18 Nov 2003 accounts Annual Accounts 7 Buy now
23 Sep 2003 address Registered office changed on 23/09/03 from: new garden house, 78 hatton garden, london, EC1N 8JR 1 Buy now
09 Jan 2003 annual-return Return made up to 22/12/02; full list of members 18 Buy now
09 Jan 2003 officers Director's particulars changed 1 Buy now
22 Nov 2002 accounts Annual Accounts 7 Buy now
08 Jan 2002 annual-return Return made up to 22/12/01; full list of members 18 Buy now
10 Dec 2001 accounts Annual Accounts 6 Buy now
13 Nov 2001 officers New director appointed 2 Buy now
13 Nov 2001 officers Director resigned 1 Buy now
10 Jan 2001 annual-return Return made up to 22/12/00; full list of members 18 Buy now
10 Jan 2001 officers Director's particulars changed 1 Buy now
10 Dec 2000 accounts Annual Accounts 7 Buy now
10 Jul 2000 officers Director resigned 1 Buy now
06 Jan 2000 annual-return Return made up to 22/12/99; full list of members 11 Buy now
19 Nov 1999 accounts Annual Accounts 7 Buy now
19 Feb 1999 accounts Annual Accounts 6 Buy now
29 Jan 1999 annual-return Return made up to 22/12/98; full list of members 11 Buy now