Advanced company searchLink opens in new window

PRICE BAILEY GROUP LIMITED

Company number 04615377

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)
28 Jan 2025 CS01 Confirmation statement made on 24 December 2024 with updates
17 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
17 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with updates
29 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
06 Jun 2023 SH06 Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 3,428,600.00
06 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Jun 2023 AP03 Appointment of Mr Paul Nicholas Cullen as a secretary on 3 April 2023
01 Jun 2023 TM01 Termination of appointment of Charles William Olley as a director on 3 April 2023
01 Jun 2023 TM02 Termination of appointment of Charles William Olley as a secretary on 3 April 2023
12 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
09 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with updates
05 Dec 2022 AP01 Appointment of Mr Simon James Blake as a director on 1 December 2022
05 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
10 Dec 2021 MR01 Registration of charge 046153770005, created on 9 December 2021
20 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
20 Mar 2021 MR01 Registration of charge 046153770004, created on 12 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Howard William Sears on 19 February 2021
23 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2021 MA Memorandum and Articles of Association
14 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with updates
07 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
22 Apr 2020 CH01 Director's details changed for Mr Howard William Sears on 31 March 2020
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
02 Dec 2019 AD03 Register(s) moved to registered inspection location 1 Morleys Place, High Street Sawston Cambridge CB22 3TG
02 Dec 2019 AD02 Register inspection address has been changed to 1 Morleys Place, High Street Sawston Cambridge CB22 3TG