T. BAILEY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-09-30

View Document

03/09/243 September 2024 Termination of appointment of Peter Broomhall Askew as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Jacqueline Lowe as a director on 2024-08-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

02/02/242 February 2024 Full accounts made up to 2023-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-09-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

16/02/2216 February 2022 Change of details for T. Bailey Holdings Limited as a person with significant control on 2022-02-09

View Document

04/02/224 February 2022 Full accounts made up to 2021-09-30

View Document

01/02/221 February 2022 Registered office address changed from 64 st James's Street Nottingham NG1 6FJ to Toll Bar House Landmere Lane Edwalton Nottingham NG12 4DG on 2022-02-01

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

08/04/158 April 2015 25/02/15 NO CHANGES

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/03/1413 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LETLEY / 18/11/2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN JAMES FRANK BAER / 25/02/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 25/02/2014

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/04/1310 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ADOPT ARTICLES 21/12/2012

View Document

28/03/1228 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

28/02/1228 February 2012 SECRETARY APPOINTED MR RICHARD TAYLOR

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR JASON BRITTON

View Document

08/12/118 December 2011 AUDITOR'S RESIGNATION

View Document

18/10/1118 October 2011 ADOPT ARTICLES 27/09/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/03/1123 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 25/02/2011

View Document

18/03/1118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

12/04/1012 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FORMAN HARDY / 01/10/2009

View Document

03/11/093 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/093 November 2009 FORM 123

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED PETER ANTHONY LETLEY

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MICHAEL HUGHES

View Document

01/06/091 June 2009 DIRECTOR RESIGNED JAMES CAMPBELL

View Document

20/04/0920 April 2009 APPROVE ISSUE/SECTION 175(5)(A) 25/03/2009 AUTH ALLOT OF SECURITY 25/03/2009 GBP NC 100000/600000 25/03/2009

View Document

20/04/0920 April 2009 APPROVE ISSUE/SECTION 175(5)(A) 25/03/2009

View Document

20/04/0920 April 2009 NC INC ALREADY ADJUSTED 25/03/09

View Document

20/04/0920 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR RESIGNED PAUL SELWAY-SWIFT

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 64 ST JAMES'S STREET NOTTINGHAM NG1 6FJ

View Document

25/03/0825 March 2008 DIRECTOR'S PARTICULARS RICHARD MARTIN

View Document

25/03/0825 March 2008 DIRECTOR'S PARTICULARS JASON BRITTON

View Document

23/01/0823 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 AUDITOR'S RESIGNATION

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/03/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 AUDITOR'S RESIGNATION

View Document

09/03/039 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

20/09/9920 September 1999 � NC 100/100000 01/09/99

View Document

14/07/9914 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: G OFFICE CHANGED 07/04/99 C/O HACKWOOD SECRETARIES LTD ONE SILK STREET LONDON EC2Y 8HQ

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 S366A DISP HOLDING AGM 30/03/99

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED HACKREMCO (NO.1466) LIMITED CERTIFICATE ISSUED ON 25/03/99

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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