- Company Overview for PRICE BAILEY GROUP LIMITED (04615377)
- Filing history for PRICE BAILEY GROUP LIMITED (04615377)
- People for PRICE BAILEY GROUP LIMITED (04615377)
- Charges for PRICE BAILEY GROUP LIMITED (04615377)
- Registers for PRICE BAILEY GROUP LIMITED (04615377)
- More for PRICE BAILEY GROUP LIMITED (04615377)
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) |
---|---|---|---|
02 Sep 2014 | SH03 | Purchase of own shares. | |
04 Aug 2014 | TM01 | Termination of appointment of Nicholas George Pollington as a director on 4 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Peter Frederick Gillman as a director on 31 July 2014 | |
04 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Trevor James Smith as a director on 10 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Daren Lee Moore as a director on 10 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Richard Leslie Vass as a director on 10 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Gary William Miller as a director on 10 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Nicholas Mayhew as a director on 10 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Richard Arthur Day as a director on 10 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Paul Nicholas Cullen as a director on 10 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Simon James Blake as a director on 10 June 2014 | |
04 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
03 Jan 2014 | AR01 | Annual return made up to 12 December 2013 with full list of shareholders | |
19 Dec 2013 | SH19 |
Statement of capital on 19 December 2013
|
|
19 Dec 2013 | SH20 | Statement by directors | |
19 Dec 2013 | CAP-SS | Solvency statement dated 13/12/13 | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 3 September 2013
|
|
03 Sep 2013 | SH03 | Purchase of own shares. | |
30 Apr 2013 | TM01 | Termination of appointment of Paul Martin as a director | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 11 July 2012
|
|
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 19 January 2012
|
|
08 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
18 Sep 2012 | AP01 | Appointment of Mr Gary William Miller as a director |