- Company Overview for BAILGATE DEVELOPMENTS LIMITED (04347170)
- Filing history for BAILGATE DEVELOPMENTS LIMITED (04347170)
- People for BAILGATE DEVELOPMENTS LIMITED (04347170)
- Charges for BAILGATE DEVELOPMENTS LIMITED (04347170)
- Registers for BAILGATE DEVELOPMENTS LIMITED (04347170)
- More for BAILGATE DEVELOPMENTS LIMITED (04347170)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
30 Nov 2023 | PSC04 | Change of details for Executors of Joseph Alan Ward as a person with significant control on 20 December 2022 | |
29 Nov 2023 | PSC04 | Change of details for Executors of Joseph Alan Ward as a person with significant control on 20 December 2022 | |
29 Nov 2023 | PSC04 | Change of details for Mr Joseph Alan Ward as a person with significant control on 20 December 2022 | |
28 Nov 2023 | TM01 | Termination of appointment of Joseph Alan Ward as a director on 20 December 2022 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jul 2023 | AD01 | Registered office address changed from Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB England to The Manor Barn Stainfield Road Apley Market Rasen Lincolnshire LN8 5JQ on 24 July 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
24 Nov 2022 | AD02 | Register inspection address has been changed from Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ England to Excel House Millbrook Lane Wragby Market Rasen LN8 5AB | |
24 Nov 2022 | CH01 | Director's details changed for Mr Joseph Alan Ward on 1 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Joseph Alan Ward as a person with significant control on 1 November 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from Greetwell Hall, Greetwell Lincoln Lincolnshire LN3 4NG to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 24 October 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
25 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Oct 2020 | TM02 | Termination of appointment of Judy Clayton as a secretary on 1 January 2020 | |
16 Oct 2020 | AD02 | Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ | |
13 Oct 2020 | AD04 | Register(s) moved to registered office address Greetwell Hall, Greetwell Lincoln Lincolnshire LN3 4NG | |
29 Jan 2020 | CH01 | Director's details changed for Mr Henry David Needham Ward on 29 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
25 Nov 2019 | AD03 | Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT |