- Company Overview for CJ BAILEY LIMITED (09576348)
- Filing history for CJ BAILEY LIMITED (09576348)
- People for CJ BAILEY LIMITED (09576348)
- More for CJ BAILEY LIMITED (09576348)
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) |
---|---|---|---|
21 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
28 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to 5 Strand Court Bath Road Cheltenham GL53 7LW on 10 May 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
03 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
09 Dec 2020 | AP01 | Appointment of Mrs Ayse Bailey as a director on 1 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Christopher Bailey on 4 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Christopher Bailey on 4 February 2020 | |
04 Feb 2020 | PSC04 | Change of details for Mr Christopher Bailey as a person with significant control on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Christopher Bailey on 4 February 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
14 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
10 Dec 2018 | AD01 | Registered office address changed from Suite 3 Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ England to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 10 December 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
16 Jun 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Suite 3 Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ on 16 June 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |