Advanced company searchLink opens in new window

PARK & BAILEY SOUTHERN LIMITED

Company number 07585323

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)
12 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
23 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
26 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham CR3 5UF on 3 April 2019
18 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
16 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
17 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Jul 2017 PSC01 Notification of Malcolm Jesse Bushell as a person with significant control on 15 March 2017
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2017 AP01 Appointment of Mr Malcolm Jesse Bushell as a director on 15 March 2017
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Feb 2017 TM01 Termination of appointment of Kevin Christopher Neil Shaw as a director on 20 January 2017