BASIL STREET PRACTICE LIMITED
Status | ACTIVE |
Company No. | 08599698 |
Category | Private Limited Company |
Incorporated | 05 Jul 2013 |
Age | 10 years, 10 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Nov 2013
Action Date: 20 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-20
Capital : 2 GBP
Documents
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
Some Companies
63 HIGHGATE HIGH STREET,LONDON,N6 5JX
Number: | 07216288 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
36 FOXDENTON LANE,MANCHESTER,M24 1QG
Number: | OC343122 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | 02661016 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |