Advanced company searchLink opens in new window

BAILEY'S MILL MANAGEMENT COMPANY LIMITED

Company number 04730831

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)
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 AP03 Appointment of Mr Paul Howard as a secretary on 1 November 2023
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
09 Mar 2023 AP01 Appointment of Mr Peter Selwood as a director on 8 March 2023
08 Mar 2023 AA Micro company accounts made up to 30 March 2022
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
25 Apr 2022 TM01 Termination of appointment of Robert Meakin as a director on 1 April 2022
29 Dec 2021 AA Micro company accounts made up to 30 March 2021
16 Dec 2021 AP01 Appointment of Mr Robert Meakin as a director on 31 July 2021
24 Nov 2021 TM01 Termination of appointment of Paul Sumedho Howard as a director on 31 July 2021
24 Nov 2021 TM01 Termination of appointment of Anthony Andrew Goff as a director on 31 July 2021
06 Oct 2021 TM01 Termination of appointment of Julian Rhys Williams as a director on 6 October 2021
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
24 Nov 2020 AA Micro company accounts made up to 30 March 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
04 Dec 2019 AP01 Appointment of Mr Julian Rhys Williams as a director on 29 November 2019
04 Dec 2019 AP01 Appointment of Mr Anthony Andrew Goff as a director on 29 November 2019
04 Dec 2019 AA Micro company accounts made up to 30 March 2019
23 Jul 2019 AD01 Registered office address changed from Bailey's Mill Bailey's Mill Bentley Brook Matlock Derbyshire DE4 5NR England to Bailey's Mill Bentley Brook Matlock Derbyshire DE4 5NR on 23 July 2019
23 Jul 2019 AD01 Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP United Kingdom to Bailey's Mill Bailey's Mill Bentley Brook Matlock Derbyshire DE4 5NR on 23 July 2019
29 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
29 Mar 2019 CH01 Director's details changed for Mr Paul Sumedho Howard on 29 March 2019
13 Feb 2019 TM01 Termination of appointment of John Richard Oakley as a director on 13 February 2019
18 Dec 2018 AD01 Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA England to Newstead House Pelham Road Nottingham NG5 1AP on 18 December 2018