About

Registered Number: 05023808
Date of Incorporation: 23/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 7 Station Road, Lower Shiplake, Oxfordshire, RG9 3NY

 

Based in Oxfordshire, The Baskerville Shiplake Ltd was registered on 23 January 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Day, Louise Jane, Hannah, Kathleen, Hannah, Kevin Imrie, Hannah, Allan Richardson, Emery, Hazel Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Louise Jane 01 July 2019 - 1
HANNAH, Kathleen 23 January 2004 - 1
HANNAH, Kevin Imrie 01 July 2019 - 1
EMERY, Hazel Susan 23 January 2004 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HANNAH, Allan Richardson 30 April 2008 15 July 2019 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 11 September 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM02 - Termination of appointment of secretary 29 July 2019
PSC07 - N/A 29 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 23 October 2009
AP01 - Appointment of director 20 October 2009
AP03 - Appointment of secretary 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 23 January 2006
225 - Change of Accounting Reference Date 28 October 2005
363s - Annual Return 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.