About

Registered Number: 05884084
Date of Incorporation: 21/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 113 Rugeley Road, Burntwood, Staffs, WS7 9BW

 

Established in 2006, Basp Properties Ltd have registered office in Staffs, it has a status of "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Mccormick, Peter, Mccormick, Sarah Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, Peter 21 July 2006 - 1
MCCORMICK, Sarah Jayne 21 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
MR04 - N/A 26 May 2020
MR04 - N/A 26 May 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 20 April 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 05 December 2007
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 28 February 2007
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 11 November 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 February 2010 Outstanding

N/A

Mortgage 14 March 2008 Fully Satisfied

N/A

Mortgage 03 December 2007 Fully Satisfied

N/A

Mortgage 23 February 2007 Outstanding

N/A

Mortgage 08 December 2006 Outstanding

N/A

Debenture 09 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.