NG BAILEY FACILITIES SERVICES LIMITED
Company number 05472032
- Company Overview for NG BAILEY FACILITIES SERVICES LIMITED (05472032)
- Filing history for NG BAILEY FACILITIES SERVICES LIMITED (05472032)
- People for NG BAILEY FACILITIES SERVICES LIMITED (05472032)
- Charges for NG BAILEY FACILITIES SERVICES LIMITED (05472032)
- More for NG BAILEY FACILITIES SERVICES LIMITED (05472032)
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) |
---|---|---|---|
16 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2012 | CC04 | Statement of company's objects | |
31 Oct 2011 | TM01 | Termination of appointment of Paul Cogan as a director | |
12 Sep 2011 | AP01 | Appointment of Daren Harris as a director | |
31 Aug 2011 | AA | Full accounts made up to 25 February 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
14 Jul 2011 | CERTNM |
Company name changed bailey maintenance LTD.\certificate issued on 14/07/11
|
|
14 Jul 2011 | CONNOT | Change of name notice | |
28 Apr 2011 | CH01 | Director's details changed for Mr David Stuart Hurcomb on 19 April 2011 | |
07 Mar 2011 | AP01 | Appointment of Paul Cogan as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Christopher Newton as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Paul Cogan as a director | |
05 Oct 2010 | AP01 | Appointment of Mr David Stuart Hurcomb as a director | |
08 Sep 2010 | TM01 | Termination of appointment of David Lane as a director | |
23 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
20 Aug 2010 | AA | Full accounts made up to 26 February 2010 | |
10 Aug 2010 | CH03 | Secretary's details changed for Barbara Cowell on 28 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Christopher John Landsborough Newton on 28 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for David John Lane on 28 July 2010 | |
04 Mar 2010 | AP01 | Appointment of Paul Cogan as a director | |
04 Jan 2010 | AA | Full accounts made up to 27 February 2009 | |
16 Nov 2009 | TM01 | Termination of appointment of Mark Andrews as a director | |
23 Oct 2009 | AD01 | Registered office address changed from Heathcote 31 Kings Road Ilkley West Yorkshire LS29 9AS on 23 October 2009 | |
28 Aug 2009 | 363a | Return made up to 17/08/09; no change of members | |
27 Aug 2008 | 363a | Return made up to 17/08/08; no change of members |