BASYM10 LIMITED
Status | ACTIVE |
Company No. | 05905895 |
Category | Private Limited Company |
Incorporated | 15 Aug 2006 |
Age | 17 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
BASYM10 LIMITED is an active private limited company with number 05905895. It was incorporated 17 years, 10 months ago, on 15 August 2006. The company address is Flat 2, 27 Market St, Cinderford, GL14 2RT, Gloucestershire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
New address: Flat 2, 27 Market St Cinderford Gloucestershire GL14 2RT
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Certificate change of name company
Date: 22 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maindonald LIMITED\certificate issued on 22/04/24
Documents
Termination secretary company with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-19
Officer name: Evan Lauretz Maindonald
Documents
Termination director company with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evan Lauretz Maindonald
Termination date: 2024-04-19
Documents
Dissolution voluntary strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 May 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 30 Sep 2022
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Melt Holdings Limited
Change date: 2019-09-27
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-30
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 10a Belton Street Stamford Lincolnshire PE9 2EF United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
New address: 10a Belton Street Stamford Lincolnshire PE9 2EF
Old address: 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY United Kingdom
Change date: 2022-06-08
Documents
Mortgage satisfy charge full
Date: 24 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059058950005
Documents
Mortgage charge whole release with charge number
Date: 24 May 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 059058950006
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Old address: 40 Elwick Road Ashford TN23 1NN England
Change date: 2021-05-18
New address: 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 07 May 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type dormant
Date: 22 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts amended with accounts type dormant
Date: 23 Apr 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-30
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
New address: 40 Elwick Road Ashford TN23 1NN
Change date: 2017-08-15
Old address: C/O Martyn Shenstone Sunnyside 40 Elwick Road Ashford Kent TN23 1NN United Kingdom
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
New address: C/O Martyn Shenstone Sunnyside 40 Elwick Road Ashford Kent TN23 1NN
Change date: 2016-04-20
Old address: North Warehouse the Docks Gloucester Gloucestershire GL1 2FB
Documents
Accounts with accounts type dormant
Date: 12 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-21
Old address: 112 North Warehouse the Docks Gloucester Gloucestershire
New address: North Warehouse the Docks Gloucester Gloucestershire GL1 2FB
Documents
Change account reference date company previous shortened
Date: 26 May 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-30
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
New address: 112 North Warehouse the Docks Gloucester Gloucestershire
Old address: 112 North Warehouse the Docks Gloucester Gloucestershire United Kingdom
Change date: 2015-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-23
New address: 112 North Warehouse the Docks Gloucester Gloucestershire
Old address: 111 North Warehouse the Docks Gloucester Gloucestershire GL1 2EP
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2015
Action Date: 24 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-24
Charge number: 059058950006
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-02
Old address: Flat 3 Lock Warehouse 1 Severn Road Gloucester Docks Gloucester GL1 2GA England
New address: 111 North Warehouse the Docks Gloucester Gloucestershire GL1 2EP
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage satisfy charge full
Date: 31 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number
Date: 27 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059058950005
Documents
Mortgage create with deed with charge number
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059058950003
Documents
Mortgage create with deed with charge number
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059058950004
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: Danby Lodge, Yorkley Lydney GL15 4SL
Change date: 2013-09-12
Documents
Capital allotment shares
Date: 19 Jul 2013
Action Date: 06 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-06
Capital : 10,000 GBP
Documents
Termination director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Thurston
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Legacy
Date: 15 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Resolution
Date: 02 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/08/06--------- £ si 750@1=750 £ ic 250/1000
Documents
Some Companies
199 PITVILLE AVENUE,LIVERPOOL,L18 7JH
Number: | 10934539 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 FOXGLOVE WAY,BERKSHIRE,RG18 4DL
Number: | 05539022 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & M BUILDING CONTRACTORS LIMITED
POST OFFICE VAULTS,WANTAGE,OX12 8AT
Number: | 09001349 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C HIGH STREET,FAREHAM,PO16 7AN
Number: | 10392193 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD WORKSHOP,WILMSLOW,SK9 5EQ
Number: | 11460983 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 09081155 |
Status: | ACTIVE |
Category: | Private Limited Company |