BAILEY HOTEL AND APARTMENTS LIMITED

Company Documents

DateDescription
13/11/2513 November 2025 NewRegistered office address changed from Albion Palace 47-50 Hockley Hill Birmingham B18 5AQ England to Landchard House Victoria Street West Bromwich B70 8HY on 2025-11-13

View Document

16/10/2516 October 2025 NewCompulsory strike-off action has been suspended

View Document

16/10/2516 October 2025 NewCompulsory strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/07/2510 July 2025 Termination of appointment of Saira Butt as a director on 2025-07-10

View Document

11/06/2511 June 2025 Satisfaction of charge 079938970001 in full

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

18/04/2418 April 2024 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Certificate of change of name

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Registered office address changed from 63 Hunters Vale West Midlands Birmingham B19 2XH England to Albion Palace 47-50 Hockley Hill Birmingham B18 5AQ on 2021-06-14

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED BAILEY HOTEL AND APARTMENTS LIMITED CERTIFICATE ISSUED ON 18/06/20

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 21 SANDON ROAD EDGBASTON BIRMINGHAM B17 8DR

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR FAISAL SAEED

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079938970001

View Document

29/09/1729 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR FAISAL SAEED

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MRS SAIRA BUTT

View Document

19/11/1419 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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