BASEREAM LIMITED
Status | DISSOLVED |
Company No. | 03880075 |
Category | Private Limited Company |
Incorporated | 19 Nov 1999 |
Age | 24 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 26 days |
SUMMARY
BASEREAM LIMITED is an dissolved private limited company with number 03880075. It was incorporated 24 years, 6 months, 27 days ago, on 19 November 1999 and it was dissolved 1 year, 2 months, 26 days ago, on 21 March 2023. The company address is Chandler House Chandler House, Riversway Preston, PR2 2YH, Lancashire.
Company Fillings
Change to a person with significant control
Date: 08 Sep 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-11
Psc name: Mr Michael Aldridge
Documents
Change to a person with significant control
Date: 08 Sep 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Allison Aldridge
Change date: 2022-08-11
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-11
Officer name: Allison Aldridge
Documents
Change person secretary company with change date
Date: 07 Sep 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-11
Officer name: Mr Michael Aldridge
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Aldridge
Change date: 2022-08-11
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allison Aldridge
Change date: 2022-08-11
Documents
Change to a person with significant control
Date: 07 Sep 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-11
Psc name: Mrs Allison Aldridge
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Aldridge
Change date: 2022-08-11
Documents
Change to a person with significant control
Date: 07 Sep 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-11
Psc name: Mr Michael Aldridge
Documents
Dissolved compulsory strike off suspended
Date: 18 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038800750005
Charge creation date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Legacy
Date: 30 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Aldridge
Change date: 2009-11-19
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allison Aldridge
Change date: 2009-11-19
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 31 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 27/07/04 from: derby house lytham road, fulwood preston lancashire PR2 8JF
Documents
Accounts with accounts type small
Date: 31 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 26 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/01/05
Documents
Legacy
Date: 22 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/01; full list of members
Documents
Legacy
Date: 29 Jun 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 29 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/06/00--------- £ si 500@1
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/00; full list of members
Documents
Legacy
Date: 09 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 31/07/00
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Legacy
Date: 01 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
7 ST. STEPHENS TERRACE MANAGEMENT COMPANY LIMITED
7 ST. STEPHENS TERRACE,LONDON,SW8 1DJ
Number: | 02088570 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADDED DIMENSION EVENTS HOLDINGS LIMITED
24 IVES STREET,LONDON,SW3 2ND
Number: | 05364508 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR INNOVATION WAREHOUSE BVN PARTNERS,LONDON,EC1A 9PT
Number: | 11334910 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLPHIN HOUSE MORETON BUSINESS PARK,HEREFORD,HR4 8DS
Number: | 01205305 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD PRINTERS YARD,DORKING,RH4 2HF
Number: | 03579452 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REDEEMED CHRISTIAN CHURCH OF GOD - VICTORY HOUSE LONDON
5 CONGREVE STREET,,SE17 1TJ
Number: | 06483374 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |