Advanced company searchLink opens in new window

123 BASINGSTOKE LIMITED

Company number 07562205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 TM02 Termination of appointment of Andrew Parsons as a secretary on 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2015
13 May 2016 AA01 Current accounting period shortened from 1 September 2015 to 31 March 2015
21 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
03 Dec 2015 AA Accounts for a dormant company made up to 1 September 2014
03 Dec 2015 AA01 Current accounting period shortened from 31 March 2015 to 1 September 2014
18 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6
17 Oct 2014 AP01 Appointment of Julie Catherine Bryant as a director on 4 September 2014
17 Oct 2014 AP01 Appointment of Roslyn Grace Mcfarlane as a director on 4 September 2014
17 Oct 2014 AP01 Appointment of Mr David Smy as a director on 4 September 2014
09 Sep 2014 MR01 Registration of charge 075622050001, created on 5 September 2014
04 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Aug 2014 CERTNM Company name changed north camp 2 LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-19
30 Aug 2014 CONNOT Change of name notice
27 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Nov 2013 CH01 Director's details changed for Stephen Richard Edwards on 1 August 2013
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
05 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
15 Mar 2012 CH03 Secretary's details changed for Andrew Parsons on 14 March 2012