Advanced company searchLink opens in new window

BAILEYS LEGAL CONSULTANTS LIMITED

Company number 09207756

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
19 May 2021 AA Micro company accounts made up to 30 June 2020
10 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Mar 2018 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to C/O Peak Business Solutions Limited 191 High Street West Glossop SK13 8EX on 22 March 2018
16 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Nov 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
24 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 140
18 Nov 2015 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 18 November 2015
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 140
16 Sep 2014 TM01 Termination of appointment of Del Bailey as a director on 16 September 2014
16 Sep 2014 TM01 Termination of appointment of Thomas Bailey as a director on 16 September 2014
16 Sep 2014 AP01 Appointment of Mr Delville George Bailey as a director on 16 September 2014