BAILEY PROPERTIES DEVELOPMENT LIMITED
Company number 06410703
- Company Overview for BAILEY PROPERTIES DEVELOPMENT LIMITED (06410703)
- Filing history for BAILEY PROPERTIES DEVELOPMENT LIMITED (06410703)
- People for BAILEY PROPERTIES DEVELOPMENT LIMITED (06410703)
- Charges for BAILEY PROPERTIES DEVELOPMENT LIMITED (06410703)
- More for BAILEY PROPERTIES DEVELOPMENT LIMITED (06410703)
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) |
---|---|---|---|
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
05 Nov 2009 | AD01 | Registered office address changed from Bailey Business Park, Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5HT on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Andrew Robert Bailey on 1 October 2009 | |
05 Nov 2009 | CH03 | Secretary's details changed for Sheila Molyneux on 1 October 2009 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Feb 2009 | 288b | Appointment terminated secretary marion bailey | |
13 Feb 2009 | 288a | Secretary appointed sheila molyneux | |
05 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
20 Oct 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
20 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2007 | NEWINC | Incorporation |