Advanced company searchLink opens in new window

JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED

Company number 08471025

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)
15 May 2018 CS01 Confirmation statement made on 3 April 2018 with updates
14 May 2018 PSC02 Notification of Landmark Business Solutions Limited as a person with significant control on 31 January 2018
14 May 2018 PSC07 Cessation of Jane Christine Bailey as a person with significant control on 31 January 2018
14 May 2018 CH01 Director's details changed for Mr Robin Gary Pearce on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Peter William Field as a director on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Jane Christine Bailey as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Kevin Andrew Mullins as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Robin Gary Pearce as a director on 31 January 2018
29 Jan 2018 AD01 Registered office address changed from 18 Henley Road Ipswich Suffolk IP1 3SL to Rock House Scotgate Stamford PE9 2YQ on 29 January 2018
14 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
23 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
15 Jul 2014 CH01 Director's details changed for Mrs Jane Christine Bailey on 15 July 2014
18 May 2014 AA Total exemption small company accounts made up to 31 March 2014
18 May 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
24 Apr 2013 CH01 Director's details changed for Mr Peter William Field on 3 April 2013
24 Apr 2013 CH01 Director's details changed for Mrs Jane Christine Bailey on 3 April 2013
24 Apr 2013 CH01 Director's details changed for Mrs Jane Christine Bailey on 3 April 2013
24 Apr 2013 CH01 Director's details changed for Mrs Jane Christine Bailey on 3 April 2013
23 Apr 2013 MEM/ARTS Memorandum and Articles of Association
23 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association