BAILEY HOTEL AND APARTMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Compulsory strike-off action has been suspended |
| 16/10/2516 October 2025 New | Compulsory strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 10/07/2510 July 2025 | Termination of appointment of Saira Butt as a director on 2025-07-10 |
| 11/06/2511 June 2025 | Satisfaction of charge 079938970001 in full |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 18/04/2418 April 2024 | Certificate of change of name |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Certificate of change of name |
| 13/12/2113 December 2021 | Certificate of change of name |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 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 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 18/06/2018 June 2020 | COMPANY NAME CHANGED BAILEY HOTEL AND APARTMENTS LIMITED CERTIFICATE ISSUED ON 18/06/20 |
| 17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 21 SANDON ROAD EDGBASTON BIRMINGHAM B17 8DR |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 14/02/1814 February 2018 | DIRECTOR APPOINTED MR FAISAL SAEED |
| 17/10/1717 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079938970001 |
| 29/09/1729 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 30/04/1530 April 2015 | APPOINTMENT TERMINATED, DIRECTOR FAISAL SAEED |
| 01/12/141 December 2014 | DIRECTOR APPOINTED MRS SAIRA BUTT |
| 19/11/1419 November 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13 |
| 15/10/1415 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 14/04/1414 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 11/09/1311 September 2013 | PREVEXT FROM 31/03/2013 TO 31/07/2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 16/03/1316 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 16/03/1216 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BAILEY HOTEL AND APARTMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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