BASHA-FRANKLIN DESIGN LIMITED

06237381
UNIT 3 ANGEL WHARF 55 EAGLE WHARF ROAD LONDON ENGLAND N1 7ER

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2023 officers Change of particulars for director (Mrs Rachel Basha) 2 Buy now
01 Sep 2023 accounts Annual Accounts 9 Buy now
14 Dec 2022 accounts Annual Accounts 8 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2021 accounts Annual Accounts 8 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2021 officers Change of particulars for director (Mrs Nicola Yvonne Osborn) 2 Buy now
05 Oct 2021 officers Change of particulars for director (Mr Alexander James Keyworth Franklin) 2 Buy now
22 Dec 2020 accounts Annual Accounts 11 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2020 officers Appointment of director (Mr Alexander James Keyworth Franklin) 2 Buy now
11 Sep 2020 officers Appointment of director (Mrs Nicola Yvonne Osborn) 2 Buy now
04 Mar 2020 officers Change of particulars for director (Rachel Basha) 2 Buy now
12 Dec 2019 accounts Annual Accounts 11 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2018 accounts Annual Accounts 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Amended Accounts 5 Buy now
10 Nov 2017 mortgage Registration of a charge 9 Buy now
08 Nov 2017 accounts Annual Accounts 9 Buy now
05 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2017 officers Termination of appointment of director (Venessa Hermantes) 1 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 accounts Amended Accounts 11 Buy now
28 Nov 2016 accounts Amended Accounts 11 Buy now
16 Nov 2016 accounts Annual Accounts 4 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 accounts Annual Accounts 4 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 mortgage Registration of a charge 9 Buy now
14 Oct 2014 accounts Annual Accounts 4 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 3 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2012 accounts Annual Accounts 4 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 6 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 officers Termination of appointment of secretary (Haydn Wood) 1 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2011 officers Termination of appointment of secretary (Haydn Wood) 1 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Venessa Hermantes) 2 Buy now
17 May 2010 officers Change of particulars for director (Rachel Basha) 2 Buy now
17 Sep 2009 accounts Annual Accounts 6 Buy now
11 May 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
11 May 2009 officers Appointment terminated secretary rachel basha 1 Buy now
19 Nov 2008 accounts Annual Accounts 6 Buy now
04 Nov 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
19 May 2008 officers Secretary appointed haydn calvin wood 2 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 72 dumont road stoke newington london N16 0NJ 1 Buy now
08 May 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
29 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
04 May 2007 incorporation Incorporation Company 14 Buy now