About

Registered Number: 06562977
Date of Incorporation: 11/04/2008 (17 years ago)
Company Status: Active
Registered Address: 10 Carlton Street, Halifax, West Yorkshire, HX1 2AL

 

The Basement Recovery Project was registered on 11 April 2008. The current directors of The Basement Recovery Project are listed as Foster, Michelle Jane, Foster, Michelle, Honor, Stuart Richard, Avery, Christine, Mcgirr, Patricia Catherine, Walsh, Alan Steven in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Michelle 22 April 2008 - 1
AVERY, Christine 11 April 2008 01 November 2009 1
MCGIRR, Patricia Catherine 22 April 2008 03 June 2011 1
WALSH, Alan Steven 04 June 2009 20 July 2010 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Michelle Jane 01 December 2010 - 1
HONOR, Stuart Richard 11 April 2008 01 September 2009 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 09 August 2017
CH01 - Change of particulars for director 05 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 13 April 2012
TM01 - Termination of appointment of director 06 February 2012
AAMD - Amended Accounts 11 January 2012
AAMD - Amended Accounts 11 January 2012
MG01 - Particulars of a mortgage or charge 28 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AP03 - Appointment of secretary 04 January 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 12 May 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
225 - Change of Accounting Reference Date 28 March 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.