Advanced company searchLink opens in new window

CJ BAILEY LIMITED

Company number 09576348

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)
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