PARK & BAILEY LETTINGS AND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 41 HIGH STREET CATERHAM SURREY CR3 5UE

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

19/07/1819 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED PARK & BAILEY (CATERHAM) LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/159 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1521 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1327 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1329 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/11/1125 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIEN CAVE

View Document

17/02/1017 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN JONATHAN CHARLES CAVE / 10/11/2009

View Document

24/07/0924 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0922 July 2009 COMPANY NAME CHANGED PARK & BAILEY LETTINGS AND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/07/09

View Document

21/03/0921 March 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BALLARD

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DAMIEN JONATHAN CHARLES CAVE

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FIRST GAZETTE

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED TEAM PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

03/09/013 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

10/11/9910 November 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