BASSINGHAM ROAD SW18 MANAGEMENT COMPANY LIMITED

06789503
196 NEW KINGS ROAD LONDON UNITED KINGDOM SW6 4NF

Documents

Documents
Date Category Description Pages
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 2 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2023 accounts Annual Accounts 2 Buy now
15 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 2 Buy now
01 Jun 2021 accounts Annual Accounts 2 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 officers Termination of appointment of director (Nicholas Jason Warner) 1 Buy now
15 Apr 2020 accounts Annual Accounts 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2017 accounts Annual Accounts 2 Buy now
22 Sep 2016 officers Appointment of director (Mr Alan Revitt) 2 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
06 Apr 2016 accounts Annual Accounts 2 Buy now
11 Sep 2015 officers Termination of appointment of director (Sarah Mason) 1 Buy now
18 Aug 2015 accounts Annual Accounts 2 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
05 Dec 2014 officers Termination of appointment of director (Catherine Agnes Corcoran) 1 Buy now
22 May 2014 officers Termination of appointment of director (Janine Goldblatt) 1 Buy now
21 May 2014 officers Appointment of director (Mr Nicholas Jason Warner) 2 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 2 Buy now
24 Apr 2013 accounts Annual Accounts 2 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
23 Apr 2013 officers Change of particulars for director (Miss Sarah Mason) 2 Buy now
17 Jan 2013 officers Termination of appointment of director (Brian Harrison) 1 Buy now
12 Jun 2012 annual-return Annual Return 6 Buy now
11 Jun 2012 officers Termination of appointment of director (Sarah Mason) 1 Buy now
01 Feb 2012 accounts Annual Accounts 3 Buy now
28 Sep 2011 accounts Annual Accounts 2 Buy now
24 Aug 2011 officers Appointment of director (Miss Sarah Mason) 2 Buy now
24 Aug 2011 officers Appointment of director (Miss Sarah Mason) 2 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
13 May 2011 officers Change of particulars for director (Mr. Brian Alan Harrison) 2 Buy now
13 May 2011 officers Change of particulars for director (Ms. Catherine Agnes Corcoran) 2 Buy now
13 May 2011 officers Change of particulars for director (Ms. Janine Goldblatt) 2 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
10 May 2010 officers Termination of appointment of director (Urang Property Management Ltd) 1 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for corporate director (Sarah Mason) 2 Buy now
26 Jan 2010 address Change Sail Address Company 1 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Sarah Mason) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Catherine Agnes Corcoran) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Brian Alan Harrison) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Janine Goldblatt) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Sarah Mason) 2 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2009 resolution Resolution 18 Buy now
22 May 2009 officers Director appointed catherine agnes corcoran 2 Buy now
22 May 2009 officers Director appointed janine goldblatt 2 Buy now
22 May 2009 officers Director appointed brian alan harrison 2 Buy now
22 May 2009 officers Director and secretary appointed sarah mason 2 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from pembroke house 7 brunswick square. bristol BS2 8PE england 1 Buy now
22 May 2009 officers Appointment terminated director thomas russell 1 Buy now
22 May 2009 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
13 Jan 2009 incorporation Incorporation Company 24 Buy now