BAILEY & PASSMORE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Nicholas Iain Passmore on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Mr Nicholas Iain Passmore as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Daniel James Bailey on 2023-06-20

View Document

13/06/2313 June 2023 Registered office address changed from C/O Windyridge Amberley Stroud GL5 5AA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-06-13

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Daniel James Bailey on 2022-11-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 2021-06-24

View Document

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091615560010

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091615560009

View Document

08/07/198 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091615560006

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091615560007

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091615560001

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091615560002

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091615560005

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091615560008

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

03/07/183 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091615560007

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091615560006

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091615560005

View Document

07/07/177 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091615560004

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091615560004

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091615560003

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091615560002

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091615560001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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