ST BASIL'S RISE (MANAGEMENT COMPANY) LIMITED

05101317
1 ST BASILS RISE STATION APPROACH BASSALEG NEWPORT NP10 8LD

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 2 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 2 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 accounts Annual Accounts 2 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 2 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
09 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2019 accounts Annual Accounts 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 2 Buy now
06 Jun 2016 annual-return Annual Return 7 Buy now
30 Jan 2016 accounts Annual Accounts 2 Buy now
28 Jun 2015 annual-return Annual Return 7 Buy now
28 Jun 2015 officers Termination of appointment of director (Keith Alan Evans) 1 Buy now
18 Jan 2015 accounts Annual Accounts 2 Buy now
22 Jun 2014 annual-return Annual Return 8 Buy now
03 Feb 2014 accounts Annual Accounts 2 Buy now
25 Jun 2013 annual-return Annual Return 8 Buy now
30 Jan 2013 accounts Annual Accounts 2 Buy now
20 May 2012 officers Appointment of director (Mr Michael Reginald James Hayes) 2 Buy now
20 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2012 officers Appointment of director (Mr Stephen John Charles Roderick) 2 Buy now
20 May 2012 officers Appointment of secretary (Mr Stephen John Charles Roderick) 1 Buy now
20 May 2012 officers Termination of appointment of director (Kate Prendergast) 1 Buy now
20 May 2012 officers Termination of appointment of director (Jennifer Jones) 1 Buy now
13 Apr 2012 annual-return Annual Return 8 Buy now
12 Apr 2012 accounts Annual Accounts 2 Buy now
12 May 2011 annual-return Annual Return 8 Buy now
06 Dec 2010 accounts Annual Accounts 3 Buy now
08 Oct 2010 officers Termination of appointment of secretary (John Donnelly) 2 Buy now
08 Oct 2010 officers Termination of appointment of director (Marc Jehu) 2 Buy now
08 Oct 2010 officers Termination of appointment of director (Simon Jehu) 2 Buy now
24 Jun 2010 annual-return Annual Return 8 Buy now
24 Jun 2010 officers Change of particulars for director (Antony Lucas Jones) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Jennifer Karen Samantha Jones) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Keith Alan Evans) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Kate Louise Prendergast) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Richard Frederick Prendergast) 2 Buy now
31 Jan 2010 accounts Annual Accounts 2 Buy now
11 Jun 2009 annual-return Return made up to 14/04/09; full list of members 5 Buy now
06 Jun 2009 officers Director appointed richard frederick prendergast 2 Buy now
06 Jun 2009 officers Director appointed jennifer karen samantha jones 2 Buy now
06 Jun 2009 officers Director appointed kate louise prendergast 2 Buy now
06 Jun 2009 officers Director appointed antony lucas jones 2 Buy now
05 Feb 2009 accounts Annual Accounts 2 Buy now
13 Jan 2009 annual-return Return made up to 14/04/08; full list of members 5 Buy now
12 Jan 2009 annual-return Return made up to 14/04/07; full list of members 4 Buy now
17 Sep 2007 accounts Annual Accounts 2 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: antwerp house western avenue, bridgend industrial estate, bridgend, mid glamorgan CF31 3RT 2 Buy now
10 Feb 2007 accounts Annual Accounts 1 Buy now
03 May 2006 officers New director appointed 2 Buy now
21 Apr 2006 annual-return Return made up to 14/04/06; full list of members 7 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
14 Nov 2005 officers New secretary appointed 2 Buy now
16 Sep 2005 accounts Annual Accounts 1 Buy now
28 Jun 2005 annual-return Return made up to 14/04/05; full list of members 7 Buy now
17 Nov 2004 capital Ad 21/09/04--------- £ si 3@1=3 £ ic 2/5 2 Buy now
22 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: 1 mitchell lane, bristol, BS1 6BU 1 Buy now
12 Jul 2004 officers Director resigned 1 Buy now
12 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
12 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2004 officers New director appointed 2 Buy now
14 Apr 2004 incorporation Incorporation Company 16 Buy now