Advanced company searchLink opens in new window

BAILEY PROPERTY LAW LIMITED

Company number 12351883

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 PSC04 Change of details for Mr Nicholas Simon Segal as a person with significant control on 15 May 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
21 Feb 2023 PSC07 Cessation of Lauren Joy Bailey as a person with significant control on 20 February 2023
21 Feb 2023 PSC04 Change of details for Mr Nicholas Simon Segal as a person with significant control on 20 February 2023
13 Feb 2023 AP01 Appointment of Mr Jonathan Bucknall as a director on 13 February 2023
13 Feb 2023 TM01 Termination of appointment of Lauren Joy Bailey as a director on 13 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CERTNM Company name changed cedar property recovery LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
25 Feb 2022 PSC04 Change of details for Ms Lauren Joy Bailey as a person with significant control on 9 November 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 PSC01 Notification of Nicholas Simon Segal as a person with significant control on 9 November 2021
24 Feb 2022 AP01 Appointment of Mr Nicholas Simon Segal as a director on 9 November 2021
30 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
22 Dec 2021 SH02 Sub-division of shares on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Ms Lauren Joy Bailey on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Ms Lauren Joy Bailey on 9 November 2021
09 Nov 2021 PSC04 Change of details for Ms Lauren Joy Bailey as a person with significant control on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Ms Lauren Joy Bailey on 9 November 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2021