- Company Overview for JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED (08471025)
- Filing history for JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED (08471025)
- People for JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED (08471025)
- More for JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED (08471025)
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
|
|
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
|
|
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
|
|
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
|