BAILEYGOMM DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Appointment of Mrs Laura Anne Orchard as a director on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUGHES / 26/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE ROBERTS-EAGLE / 20/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERTS-EAGLE / 01/07/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN CHRISTIE / 01/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUGHES / 01/07/2020

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

03/10/183 October 2018 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WRAY

View Document

02/10/182 October 2018 CESSATION OF COLIN MALCOLM WRAY AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAILEYGOMM GROUP LIMITED

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS MK41 7PH UNITED KINGDOM

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR RUSSELL JOHN HUGHES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR SIMON ROBERTS-EAGLE

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR TREVOR MARTIN CHRISTIE

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR IAN EDWIN BAILEY

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED HAMBLE RIVER PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/09/18

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information