Advanced company searchLink opens in new window

BAILEY-KENNEDY PROPERTIES LIMITED

Company number 06257671

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)
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 Feb 2017 AD01 Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 23 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
19 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 28 October 2010
06 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Mr Stephen Michael Bailey-Kennedy on 1 October 2009
02 Jun 2010 CH01 Director's details changed for Sally Ann Bailey Kennedy on 1 October 2009