BAILES PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Termination of appointment of Suzanne Louise Victoria Holmes as a director on 2023-02-03

View Document

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 1 JUBILEE STREET BRIGHTON BN1 1GE

View Document

26/05/1626 May 2016 SAIL ADDRESS CHANGED FROM: C/O STILES HAROLD WILLIAMS 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND

View Document

26/05/1626 May 2016 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

26/05/1626 May 2016 08/05/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS

View Document

05/04/165 April 2016 DISS40 (DISS40(SOAD))

View Document

03/04/163 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

15/05/1515 May 2015 08/05/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS / 01/07/2014

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MS SUZANNE LOUISE VICTORIA HOLMES

View Document

03/03/153 March 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 DIRECTOR APPOINTED MR ALJOSA GRLJEVIC

View Document

02/06/142 June 2014 08/05/14 NO MEMBER LIST

View Document

02/06/142 June 2014 SAIL ADDRESS CREATED

View Document

02/06/142 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR MICHAEL JEFFREY MOUNT

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MS LOUISE GAIL RAINBOW

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR PATRICK GILFILLAN

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR JOHN GOULSTON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA CONDON

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 20 ST DUNSTANS HILL LONDON EC3R 8HL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FAITH

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON

View Document

07/11/137 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 08/05/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM UNIT 10 INVICTA BUSINESS PARK LONDON ROAD WROTHAM KENT TN15 7RJ

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MRS BARBARA ANN CONDON

View Document

23/05/1223 May 2012 SECRETARY APPOINTED ANNE CAROLINE NEWMAN

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED DAVID PETER TATTERTON

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED JOHN STEPHEN FAITH

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company