BAILEY AND PASSMORE LETTINGS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Director's details changed for Mr Daniel James Bailey on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Nicholas Iain Passmore on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Mr Nicholas Iain Passmore as a person with significant control on 2023-06-20

View Document

13/06/2313 June 2023 Registered office address changed from C/O Windyridge Amberley Stroud GL5 5AA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-06-13

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Daniel James Bailey on 2022-11-15

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to Windyridge Amberley Stroud GL5 5AA on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from Windyridge Amberley Stroud GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 2021-06-24

View Document

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW UNITED KINGDOM

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

10/08/1810 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

20/07/1720 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097837310007

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097837310008

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097837310004

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097837310001

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097837310005

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097837310003

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097837310002

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097837310006

View Document

02/08/162 August 2016 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information