BASIL STREET PRACTICE LIMITED

2 Cavendish Square, London, W1G 0PU, England
StatusACTIVE
Company No.08599698
CategoryPrivate Limited Company
Incorporated05 Jul 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

BASIL STREET PRACTICE LIMITED is an active private limited company with number 08599698. It was incorporated 10 years, 10 months, 25 days ago, on 05 July 2013. The company address is 2 Cavendish Square, London, W1G 0PU, England.



Company Fillings

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hca International Limited

Change date: 2020-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-18

New address: 2 Cavendish Square London W1G 0PU

Old address: 242 Marylebone Road London NW1 6JL

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Randal Midkiff

Change date: 2017-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Finch Pritchard

Termination date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Neeb

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-06

Officer name: Ms Catherine Mary Jane Vickery

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-21

Officer name: Catherine Mary Jane Vickery

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Reay

Appointment date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasy Loyal

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Randal Midkiff

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Finch Pritchard

Appointment date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reilly Bugos

Termination date: 2016-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2013

Action Date: 20 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-20

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 05 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2S TRAINING LIMITED

63 HIGHGATE HIGH STREET,LONDON,N6 5JX

Number:07216288
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM PUBLISHING HOUSE

ROOM D710, LONDON SCHOOL OF,HOUGHTON STREET,WC2A 2AE

Number:05174289
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OMEGA LAND & NEW HOMES LLP

36 FOXDENTON LANE,MANCHESTER,M24 1QG

Number:OC343122
Status:ACTIVE
Category:Limited Liability Partnership

PINNS WHARF LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:02661016
Status:ACTIVE
Category:Private Limited Company

REAL RESEARCHERS LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:11689177
Status:ACTIVE
Category:Private Limited Company

THE ASSOCIATION AND SOCIETY OF EUROPEAN PODIATRISTS

QUARTZ HOUSE 207 PROVIDENCE SQUARE,LONDON,SE1 2EW

Number:02301577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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