Advanced company searchLink opens in new window

T. BAILEY HOLDINGS LIMITED

Company number 09504386

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)
27 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
26 Mar 2024 PSC05 Change of details for Forman Hardy Holdings Ltd as a person with significant control on 6 April 2016
20 May 2023 AA Full accounts made up to 30 September 2022
29 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
16 Nov 2022 TM01 Termination of appointment of Quentin James Frank Baer as a director on 10 November 2022
07 Jul 2022 AA Full accounts made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
28 Mar 2022 TM01 Termination of appointment of Michael Hughes as a director on 20 April 2021
08 Mar 2022 PSC05 Change of details for Harbour Investments as a person with significant control on 8 March 2022
08 Mar 2022 PSC05 Change of details for Forman Hardy Holdings Ltd as a person with significant control on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from 1st Floor Toll Bar House Melton Road Edwalton Nottingham NG12 4DG England to 1st Floor Toll Bar House Landmere Lane Edwalton Nottingham NG12 4DG on 8 March 2022
09 Feb 2022 PSC05 Change of details for Harbour Investments as a person with significant control on 1 February 2022
09 Feb 2022 PSC05 Change of details for Forman Hardy Holdings Ltd as a person with significant control on 1 February 2022
09 Feb 2022 AD01 Registered office address changed from 1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG England to 1st Floor Toll Bar House Melton Road Edwalton Nottingham NG12 4DG on 9 February 2022
03 Feb 2022 AD01 Registered office address changed from 64 st. James's Street Nottingham NG1 6FJ United Kingdom to 1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG on 3 February 2022
31 Jul 2021 MA Memorandum and Articles of Association
10 Jul 2021 AA Full accounts made up to 30 September 2020
10 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2021 AP01 Appointment of Mr Thomas Gordon Alan Sinclair as a director on 22 March 2021
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 1,595,500.9
24 Sep 2020 AA Full accounts made up to 30 September 2019
06 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
02 Mar 2020 AP04 Appointment of Hp Secretarial Services Limited as a secretary on 26 November 2019
02 Mar 2020 TM02 Termination of appointment of Richard Taylor as a secretary on 26 November 2019