- Company Overview for BAILEY-KENNEDY PROPERTIES LIMITED (06257671)
- Filing history for BAILEY-KENNEDY PROPERTIES LIMITED (06257671)
- People for BAILEY-KENNEDY PROPERTIES LIMITED (06257671)
- Charges for BAILEY-KENNEDY PROPERTIES LIMITED (06257671)
- More for BAILEY-KENNEDY PROPERTIES LIMITED (06257671)
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
|
|
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
|
|
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
|
|
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 |