Advanced company searchLink opens in new window

PRICE BAILEY LONDON LIMITED

Company number 04912238

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,400,001
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2011 CC04 Statement of company's objects