Basford Developments Ltd was registered on 16 January 1995 and has its registered office in Cheshire. We don't know the number of employees at the organisation. The business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AR01 - Annual Return | 06 February 2015 | |
MR01 - N/A | 08 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 08 February 2013 | |
MG01 - Particulars of a mortgage or charge | 09 June 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 26 May 2011 | |
AD01 - Change of registered office address | 13 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 22 March 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH03 - Change of particulars for secretary | 03 November 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 06 February 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
363a - Annual Return | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 23 January 2008 | |
AA - Annual Accounts | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 31 December 2007 | |
363a - Annual Return | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2007 | |
AA - Annual Accounts | 10 January 2007 | |
RESOLUTIONS - N/A | 05 September 2006 | |
AA - Annual Accounts | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
363a - Annual Return | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 14 December 2004 | |
AA - Annual Accounts | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2004 | |
363s - Annual Return | 23 January 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2003 | |
AA - Annual Accounts | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 25 June 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 08 February 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2001 | |
395 - Particulars of a mortgage or charge | 27 June 2001 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 04 January 2001 | |
363s - Annual Return | 23 January 2000 | |
AA - Annual Accounts | 07 January 2000 | |
AA - Annual Accounts | 29 July 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 23 June 1998 | |
363s - Annual Return | 20 February 1998 | |
288a - Notice of appointment of directors or secretaries | 14 October 1997 | |
AA - Annual Accounts | 22 May 1997 | |
363s - Annual Return | 25 January 1997 | |
AA - Annual Accounts | 03 July 1996 | |
RESOLUTIONS - N/A | 21 June 1996 | |
363x - Annual Return | 03 April 1996 | |
288 - N/A | 03 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 September 1995 | |
MEM/ARTS - N/A | 17 March 1995 | |
CERTNM - Change of name certificate | 14 March 1995 | |
288 - N/A | 28 February 1995 | |
288 - N/A | 28 February 1995 | |
287 - Change in situation or address of Registered Office | 28 February 1995 | |
NEWINC - New incorporation documents | 16 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2015 | Outstanding |
N/A |
Deed of legal mortgage | 25 May 2012 | Outstanding |
N/A |
Mortgage debenture | 04 April 2011 | Outstanding |
N/A |
Legal mortgage | 04 April 2011 | Outstanding |
N/A |
Legal mortgage | 04 April 2011 | Outstanding |
N/A |
Legal mortgage | 04 April 2011 | Outstanding |
N/A |
Legal mortgage | 04 April 2011 | Outstanding |
N/A |
Legal charge | 29 August 2008 | Fully Satisfied |
N/A |
Legal charge | 14 December 2007 | Fully Satisfied |
N/A |
Legal charge | 21 April 2006 | Fully Satisfied |
N/A |
Legal charge | 23 September 2005 | Fully Satisfied |
N/A |
Legal charge | 01 September 2005 | Fully Satisfied |
N/A |
Legal charge | 21 August 2005 | Fully Satisfied |
N/A |
Charge | 30 November 2004 | Fully Satisfied |
N/A |
Legal charge | 31 March 2004 | Fully Satisfied |
N/A |
Legal charge | 20 November 2003 | Fully Satisfied |
N/A |
Legal charge | 18 June 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 18 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 20 June 2001 | Fully Satisfied |
N/A |