BASIL GRANGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05068594 |
Category | Private Limited Company |
Incorporated | 09 Mar 2004 |
Age | 20 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BASIL GRANGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05068594. It was incorporated 20 years, 2 months, 27 days ago, on 09 March 2004. The company address is Apt 6 Basil Grange North Drive Apt 6 Basil Grange North Drive, Liverpool, L12 1LG, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vicky Margaret Houghton
Appointment date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Termination director company with name termination date
Date: 17 Feb 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-16
Officer name: Uzumma Jane Eme-Power
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-08
Officer name: Ms Uzumma Jane Eme-Power
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Martin Gilboy
Appointment date: 2016-04-20
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Old address: Apt 7 Basil Grange North Drive Sandfield Park Liverpool L12 1LG England
Change date: 2016-04-18
New address: Apt 6 Basil Grange North Drive Sandfield Park Liverpool L12 1LG
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: Apt 7 Basil Grange North Drive Sandfield Park Liverpool L12 1LG
Change date: 2016-04-18
Old address: Basil Grange North Drive Sandfield Park Liverpool L12 1LG England
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: Basil Grange North Drive Sandfield Park Liverpool L12 1LG
Old address: Forum House Gorsey Lane Widnes Cheshire WA8 0RH
Change date: 2016-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-18
Officer name: Stephen David Whalley
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-18
Officer name: Jill Goulding
Documents
Termination secretary company with name termination date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-18
Officer name: Stephen David Whalley
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Move registers to sail company with new address
Date: 22 Jan 2016
Category: Address
Type: AD03
New address: The Olde Barn, Callens Farm Folds Road Haydock St. Helens Merseyside WA11 0DQ
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Address
Type: AD01
Old address: the Olde Barn Callens Farm, Folds Rd Haydock St Helens Merseyside WA11 0DQ
Change date: 2014-07-11
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David Whalley
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Jill Goulding
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from unit BB4 centec business park stopgate lane aintree liverpool merseyside L9 6AW
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from 18B jamaica street liverpool L1 0AF
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/05; full list of members
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED
3 WHITEFIELD ROAD,NEW MILTON,BH25 6DE
Number: | 07321198 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GARNET HOUSE,SOUTHSEA,PO4 9RA
Number: | 11682712 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWNSAVERS CREDIT UNION LIMITED
T/A CROWNSAVERS,CATFORD, LONDON,SE6 4RU
Number: | IP00509C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
1ST FLOOR,NEWRY,BT34 2BX
Number: | NI605814 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICTURE HANGING SYSTEMS LIMITED
MELBURY HOUSE,BICKLEY BROMLEY,BR1 2EB
Number: | 03766290 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMA PROPERTIES (N. IRELAND) LTD
74 GOSFORD ROAD,MARKETHILL,BT60 1RH
Number: | NI640911 |
Status: | ACTIVE |
Category: | Private Limited Company |