BASKDECK LIMITED

02674994
113 UXBRIDGE ROAD LONDON UNITED KINGDOM W5 5TL

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 2 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Jan 2024 officers Change of particulars for corporate director (A2Dominion South Limited) 1 Buy now
03 Jan 2024 officers Change of particulars for corporate secretary (A2Dominion South Limited) 1 Buy now
01 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2023 address Move Registers To Sail Company With New Address 1 Buy now
01 Nov 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Sep 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Sep 2023 address Move Registers To Sail Company With New Address 1 Buy now
25 Jul 2023 accounts Annual Accounts 2 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 2 Buy now
01 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 2 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 2 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
03 Feb 2017 officers Change of particulars for director (Wain Nam Mak) 2 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 officers Change of particulars for corporate director (A2Dominion South Limited) 1 Buy now
14 Jan 2015 officers Change of particulars for corporate secretary (A2Dominion South Limited) 1 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
21 Jan 2014 annual-return Annual Return 5 Buy now
21 Jan 2014 address Change Sail Address Company With Old Address 1 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 address Move Registers To Sail Company 1 Buy now
24 Jan 2012 address Change Sail Address Company 1 Buy now
22 Aug 2011 officers Appointment of corporate secretary (A2Dominion South Limited) 2 Buy now
22 Aug 2011 officers Appointment of corporate director (A2Dominion South Limited) 2 Buy now
22 Aug 2011 officers Termination of appointment of director (Optimum Housing Limited) 1 Buy now
22 Aug 2011 officers Termination of appointment of secretary (Optimun Housing Limited) 1 Buy now
11 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2011 accounts Annual Accounts 4 Buy now
10 Jun 2011 annual-return Annual Return 4 Buy now
10 Jun 2011 officers Change of particulars for corporate director (Optimum Housing Limited) 2 Buy now
10 Jun 2011 officers Change of particulars for corporate secretary (Optimun Housing Limited) 2 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 annual-return Annual Return 3 Buy now
19 Jan 2010 officers Change of particulars for director (Wain Nam Mak) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate director (Optimum Housing Limited) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Optimun Housing Limited) 2 Buy now
23 Oct 2009 officers Appointment of corporate secretary (Optimun Housing Limited) 1 Buy now
23 Oct 2009 officers Termination of appointment of secretary (Acton Housing Association Limited) 1 Buy now
23 Oct 2009 officers Appointment of corporate director (Optimum Housing Limited) 2 Buy now
23 Oct 2009 officers Termination of appointment of director (Acton Housing Association Limited) 1 Buy now
22 Oct 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 annual-return Annual return made up to 31/12/08 2 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ 1 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
02 Jul 2008 annual-return Annual return made up to 31/12/07 4 Buy now
12 Jun 2008 accounts Annual Accounts 6 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from c/o acton housing association 113 uxbridge road ealing london W5 5TL 1 Buy now
21 Mar 2007 annual-return Annual return made up to 31/12/06 4 Buy now
17 Nov 2006 accounts Annual Accounts 3 Buy now
01 Feb 2006 annual-return Annual return made up to 31/12/05 4 Buy now
02 Dec 2005 accounts Annual Accounts 3 Buy now
19 Jan 2005 annual-return Annual return made up to 31/12/04 4 Buy now
08 Nov 2004 accounts Annual Accounts 3 Buy now
15 Jan 2004 annual-return Annual return made up to 31/12/03 4 Buy now
18 Oct 2003 officers New secretary appointed 2 Buy now
18 Oct 2003 officers Director resigned 1 Buy now
18 Oct 2003 officers Secretary resigned 1 Buy now
18 Oct 2003 address Registered office changed on 18/10/03 from: 1F beethoven street london W10 4LG 1 Buy now
10 Oct 2003 accounts Annual Accounts 3 Buy now
01 Oct 2003 officers New director appointed 2 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: links house firgrove road whitehill hants GU35 9EF 1 Buy now
16 Jan 2003 annual-return Annual return made up to 31/12/02 4 Buy now
25 Oct 2002 accounts Annual Accounts 2 Buy now
17 Jan 2002 annual-return Annual return made up to 31/12/01 4 Buy now
03 Nov 2001 accounts Annual Accounts 2 Buy now
20 Aug 2001 officers Director resigned 1 Buy now
20 Aug 2001 officers New director appointed 2 Buy now
29 Jan 2001 annual-return Annual return made up to 31/12/00 4 Buy now
02 Nov 2000 accounts Annual Accounts 3 Buy now
23 Feb 2000 officers New director appointed 2 Buy now
31 Jan 2000 annual-return Annual return made up to 31/12/99 3 Buy now