BASEVILLA LIMITED

Unit 3-4 Maypole Crescent Unit 3-4 Maypole Crescent, Erith, DA8 2JZ, Kent, England
StatusACTIVE
Company No.06865025
CategoryPrivate Limited Company
Incorporated31 Mar 2009
Age15 years, 29 days
JurisdictionEngland Wales

SUMMARY

BASEVILLA LIMITED is an active private limited company with number 06865025. It was incorporated 15 years, 29 days ago, on 31 March 2009. The company address is Unit 3-4 Maypole Crescent Unit 3-4 Maypole Crescent, Erith, DA8 2JZ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Thomas Durell

Termination date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Durell

Appointment date: 2023-11-09

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Barbara Durell

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Barbara Durell

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Durell

Change date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-09

Officer name: Barbara Durell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-09

Officer name: Sarah Durell

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Tyrie

Termination date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

New address: Unit 3-4 Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ

Change date: 2015-06-26

Old address: 342 Regents Park Road London N3 2LJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

New address: 342 Regents Park Road London N3 2LJ

Change date: 2015-06-15

Old address: Viewlands Coldharbour Dorking Surrey RH5 6HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Old address: 15 Duncan Terrace London N1 8BZ

New address: Viewlands Coldharbour Dorking Surrey RH5 6HJ

Change date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2009

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed douglas tyrie

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed royston thomas durell

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 31 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTURA CORPORATION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11433026
Status:ACTIVE
Category:Private Limited Company

BLACKHORSE SUPERMARKET LIMITED

6 BLACKHORSE LANE,LONDON,E17 6HJ

Number:09782639
Status:ACTIVE
Category:Private Limited Company

ICD HEALTHCARE LIMITED

1 BICKENHALL MANSIONS,LONDON,W1U 6BP

Number:10955753
Status:ACTIVE
Category:Private Limited Company

NUPTAM RECRUITS LTD

49 ST. PETERS ROAD,BIRMINGHAM,B20 3RP

Number:11887048
Status:ACTIVE
Category:Private Limited Company

RIPPLEDENE LIMITED

THE BARGE,,BATTLESBRIDGE,SS11 7RE

Number:07487698
Status:ACTIVE
Category:Private Limited Company

SHURE CONSULTING LIMITED

8 BLOSSOM CLOSE,SOUTH CROYDON,CR2 7EZ

Number:08910411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source