- Company Overview for P & X BAILEY LLP (OC407228)
- Filing history for P & X BAILEY LLP (OC407228)
- People for P & X BAILEY LLP (OC407228)
- More for P & X BAILEY LLP (OC407228)
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) |
---|---|---|---|
12 Mar 2024 | LLCS01 | Confirmation statement made on 12 March 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Mar 2023 | LLCS01 | Confirmation statement made on 12 March 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | LLCS01 | Confirmation statement made on 12 March 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Mar 2021 | LLCS01 | Confirmation statement made on 12 March 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | LLCS01 | Confirmation statement made on 12 March 2020 with no updates | |
12 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
26 Mar 2019 | LLCS01 | Confirmation statement made on 12 March 2019 with no updates | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Jul 2018 | LLTM01 | Termination of appointment of Kiel Thomas Bailey as a member on 23 March 2018 | |
23 Mar 2018 | LLCS01 | Confirmation statement made on 12 March 2018 with no updates | |
19 Mar 2018 | LLAD01 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 19 March 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | LLCS01 | Confirmation statement made on 12 March 2017 with updates | |
18 Jan 2017 | LLAD01 | Registered office address changed from C/O Wilton Mutlow & Co Limited 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA United Kingdom to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 18 January 2017 | |
04 Aug 2016 | LLAD01 | Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP to C/O Wilton Mutlow & Co Limited 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA on 4 August 2016 | |
19 Jul 2016 | CERTNM |
Company name changed formations no 208 LLP\certificate issued on 19/07/16
|
|
06 Jul 2016 | LLTM01 | Termination of appointment of Formations No 70 Ltd as a member on 5 April 2016 | |
06 Jul 2016 | LLTM01 | Termination of appointment of Scott Geisinger as a member on 5 April 2016 | |
06 Jul 2016 | LLAP01 | Appointment of Mr Kiel Thomas Bailey as a member on 6 April 2016 | |
06 Jul 2016 | LLAP01 | Appointment of Mrs Xylina Bailey as a member on 6 April 2016 | |
06 Jul 2016 | LLAP01 | Appointment of Mr Philip John Bailey as a member on 6 April 2016 |