- 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) |
---|---|---|---|
18 Sep 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
11 Apr 2012 | AP01 | Appointment of Daren Lee Moore as a director | |
11 Apr 2012 | AP01 | Appointment of Mr Simon James Blake as a director | |
11 Apr 2012 | AP01 | Appointment of Trevor James Smith as a director | |
11 Apr 2012 | AP01 | Appointment of Paul Grant Martin as a director | |
11 Apr 2012 | AP01 | Appointment of Richard Leslie Vass as a director | |
11 Apr 2012 | AP01 | Appointment of Paul Nicholas Cullen as a director | |
11 Apr 2012 | AP01 | Appointment of James Andrew King as a director | |
11 Apr 2012 | AP01 | Appointment of Mr Nicholas George Pollington as a director | |
11 Apr 2012 | AP01 | Appointment of Paul Dearsley as a director | |
11 Apr 2012 | AP01 | Appointment of Richard Arthur Day as a director | |
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 19 January 2012
|
|
29 Feb 2012 | CERTNM |
Company name changed price bailey capital LIMITED\certificate issued on 29/02/12
|
|
29 Feb 2012 | CONNOT | Change of name notice | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
06 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Dec 2011 | AP01 | Appointment of Mr Nicholas Mayhew as a director | |
23 Dec 2011 | AP01 | Appointment of Mr Martin William Herbert Clapson as a director | |
23 Dec 2011 | AP01 | Appointment of Mr Howard Sears as a director | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2011 | RESOLUTIONS |
Resolutions
|