BASECHARGE LIMITED

04272229
58 OXFORD ROAD SOUTH CHISWICK LONDON W4 3DB

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2024 accounts Annual Accounts 10 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 10 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2020 officers Termination of appointment of director (Goldew Ltd) 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 10 Buy now
07 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Annual Accounts 11 Buy now
28 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 4 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 3 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
19 Aug 2014 officers Termination of appointment of secretary (Deborah Margaret Armstrong) 1 Buy now
19 Aug 2014 officers Appointment of secretary (Mr Simon Gordon Van Louis Orestes Lee Oldham) 2 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 4 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
25 May 2012 accounts Annual Accounts 4 Buy now
01 Jul 2011 accounts Annual Accounts 3 Buy now
20 Jun 2011 accounts Amended Accounts 6 Buy now
11 Apr 2011 accounts Amended Accounts 6 Buy now
05 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 officers Change of particulars for corporate director (Goldew Ltd) 1 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Simon Gordon Van Louis Orestes Lee Oldham) 2 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
30 Sep 2009 accounts Annual Accounts 4 Buy now
02 Jul 2009 accounts Annual Accounts 3 Buy now
16 Mar 2009 accounts Annual Accounts 3 Buy now
12 Sep 2008 annual-return Return made up to 17/08/08; full list of members 3 Buy now
12 Sep 2008 officers Secretary's change of particulars / deborah armstrong / 15/02/2007 2 Buy now
12 Sep 2008 officers Director's change of particulars / simon oldham / 15/02/2007 2 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from 196-198 fulham road fulham london SW10 1 Buy now
02 Oct 2007 annual-return Return made up to 17/08/07; no change of members 7 Buy now
21 Sep 2007 accounts Annual Accounts 10 Buy now
08 Sep 2006 annual-return Return made up to 17/08/06; full list of members 7 Buy now
20 Jul 2006 accounts Annual Accounts 3 Buy now
22 Aug 2005 annual-return Return made up to 17/08/05; full list of members 7 Buy now
05 Jul 2005 accounts Annual Accounts 2 Buy now
27 Aug 2004 annual-return Return made up to 17/08/04; full list of members 7 Buy now
16 Jul 2004 accounts Annual Accounts 3 Buy now
10 Sep 2003 annual-return Return made up to 17/08/03; full list of members 7 Buy now
06 Jun 2003 accounts Annual Accounts 4 Buy now
10 Apr 2003 officers Secretary resigned 1 Buy now
01 Apr 2003 officers New secretary appointed 2 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
08 Jan 2003 officers New director appointed 2 Buy now
20 Sep 2002 annual-return Return made up to 17/08/02; full list of members 7 Buy now
31 Oct 2001 mortgage Particulars of mortgage/charge 5 Buy now
31 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
25 Sep 2001 officers New director appointed 2 Buy now
25 Sep 2001 officers Secretary resigned 1 Buy now
25 Sep 2001 officers Director resigned 1 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: 120 east road london N1 6AA 1 Buy now
17 Aug 2001 incorporation Incorporation Company 15 Buy now