- Company Overview for PRICE BAILEY LONDON LIMITED (04912238)
- Filing history for PRICE BAILEY LONDON LIMITED (04912238)
- People for PRICE BAILEY LONDON LIMITED (04912238)
- Charges for PRICE BAILEY LONDON LIMITED (04912238)
- More for PRICE BAILEY LONDON LIMITED (04912238)
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) |
---|---|---|---|
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
28 Dec 2017 | MR01 | Registration of charge 049122380003, created on 20 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Martin William Herbert Clapson on 30 November 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 12 September 2016
|
|
12 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr Charles William Olley on 23 September 2015 | |
05 Oct 2015 | CH03 | Secretary's details changed for Mr Charles William Olley on 23 September 2015 | |
14 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
04 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Jan 2014 | AP01 | Appointment of Mr Martin William Herbert Clapson as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Peter Gillman as a director | |
11 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
13 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
08 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from , Causeway House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT on 28 September 2011 | |
29 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2011 | CC04 | Statement of company's objects |