BASEVILLA LIMITED
Status | ACTIVE |
Company No. | 06865025 |
Category | Private Limited Company |
Incorporated | 31 Mar 2009 |
Age | 15 years, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed douglas tyrie
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed royston thomas durell
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
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
Some Companies
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 |
1 BICKENHALL MANSIONS,LONDON,W1U 6BP
Number: | 10955753 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ST. PETERS ROAD,BIRMINGHAM,B20 3RP
Number: | 11887048 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARGE,,BATTLESBRIDGE,SS11 7RE
Number: | 07487698 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLOSSOM CLOSE,SOUTH CROYDON,CR2 7EZ
Number: | 08910411 |
Status: | ACTIVE |
Category: | Private Limited Company |