Advanced company searchLink opens in new window

BAILEY HOUSE MANAGEMENT LIMITED

Company number 02442122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
12 Jun 2023 AA Micro company accounts made up to 31 December 2022
19 May 2023 TM01 Termination of appointment of Simon Edward Gill as a director on 12 May 2023
16 May 2023 AD01 Registered office address changed from Bailey House Off Abbey Way Hartford Northwich Cheshire CW8 1LY to Bayley House Off Abbey Way Hartford Northwich Cheshire CW8 1LY on 16 May 2023
14 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
20 Jul 2022 AP01 Appointment of Miss Jessica Victoria Hughes as a director on 6 July 2022
28 Apr 2022 AP01 Appointment of Mr Simon Edward Gill as a director on 11 March 2022
04 Apr 2022 AA Micro company accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
22 Oct 2021 TM01 Termination of appointment of Susan Catlow as a director on 17 July 2021
13 May 2021 AA Micro company accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
04 Aug 2020 AA Micro company accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
19 May 2017 AA Micro company accounts made up to 31 December 2016
04 Apr 2017 TM01 Termination of appointment of Frederick Albert Hewitt as a director on 3 April 2017
22 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
29 Sep 2015 AP01 Appointment of Mr Frederick Albert Hewitt as a director on 24 August 2015
11 Sep 2015 TM01 Termination of appointment of Mary Elizabeth Williams as a director on 24 August 2015