BAILEY.P PROPERTIES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

18/10/2318 October 2023 Cessation of Daniel Andrew Pittack as a person with significant control on 2023-08-03

View Document

04/10/234 October 2023 Termination of appointment of Daniel Andrew Pittack as a director on 2023-08-03

View Document

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

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

06/10/216 October 2021 Registration of charge 132929590003, created on 2021-10-06

View Document

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132929590001

View Document

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132929590002

View Document

06/05/216 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNEMERETE BRANTJES

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL ANDREW PITTACK / 05/05/2021

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MS JACQUELINE ANNEMERETE BRANTJES

View Document

25/03/2125 March 2021 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