About

Registered Number: 05701411
Date of Incorporation: 07/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: THE COMPANY SECRETARY, 5 Basket Hall, Shipston-On-Stour, Warwickshire, CV36 4BP

 

Having been setup in 2006, Basket Hall Management Company Ltd have registered office in Shipston-On-Stour, Warwickshire, it's status at Companies House is "Active". The current directors of Basket Hall Management Company Ltd are Ferrier, Janet Elizabeth, Ferrier, Martin Leslie, Porter, Nicola Louise, Collins, Sarah Helen Louise, Hamilton-rao, Angela. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIER, Martin Leslie 07 June 2012 - 1
PORTER, Nicola Louise 02 June 2018 - 1
COLLINS, Sarah Helen Louise 07 June 2012 20 February 2016 1
HAMILTON-RAO, Angela 20 February 2016 02 June 2018 1
Secretary Name Appointed Resigned Total Appointments
FERRIER, Janet Elizabeth 07 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 October 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 27 October 2016
TM01 - Termination of appointment of director 28 February 2016
AP01 - Appointment of director 28 February 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AP01 - Appointment of director 21 June 2012
AP03 - Appointment of secretary 21 June 2012
AP01 - Appointment of director 21 June 2012
AD01 - Change of registered office address 21 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.