About

Registered Number: 06294455
Date of Incorporation: 27/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Blake House, Bath Street, Bakewell, Derbyshire, DE45 1BY,

 

Established in 2007, Baslow Insurance Services Holding Company Ltd has its registered office in Bakewell in Derbyshire. We do not know the number of employees at the company. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 July 2020
PSC07 - N/A 11 June 2020
RESOLUTIONS - N/A 29 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 29 October 2018
SH08 - Notice of name or other designation of class of shares 29 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2018
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 18 March 2013
RESOLUTIONS - N/A 08 March 2013
SH01 - Return of Allotment of shares 08 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 30 June 2008
225 - Change of Accounting Reference Date 22 January 2008
CERTNM - Change of name certificate 07 December 2007
287 - Change in situation or address of Registered Office 14 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
RESOLUTIONS - N/A 25 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.