BAILEY.P PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
18/10/2318 October 2023 | Cessation of Daniel Andrew Pittack as a person with significant control on 2023-08-03 |
04/10/234 October 2023 | Termination of appointment of Daniel Andrew Pittack as a director on 2023-08-03 |
06/06/236 June 2023 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 14 David Mews London W1U 6EQ on 2023-06-06 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-03-31 |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
06/10/216 October 2021 | Registration of charge 132929590003, created on 2021-10-06 |
26/05/2126 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132929590001 |
26/05/2126 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132929590002 |
06/05/216 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNEMERETE BRANTJES |
06/05/216 May 2021 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ANDREW PITTACK / 05/05/2021 |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES |
22/04/2122 April 2021 | DIRECTOR APPOINTED MS JACQUELINE ANNEMERETE BRANTJES |
25/03/2125 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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