SANSBURY BAILEY PROPERTIES LIMITED
Company number 10012324
- Company Overview for SANSBURY BAILEY PROPERTIES LIMITED (10012324)
- Filing history for SANSBURY BAILEY PROPERTIES LIMITED (10012324)
- People for SANSBURY BAILEY PROPERTIES LIMITED (10012324)
- Charges for SANSBURY BAILEY PROPERTIES LIMITED (10012324)
- More for SANSBURY BAILEY PROPERTIES LIMITED (10012324)
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) |
---|---|---|---|
19 Feb 2020 | PSC01 | Notification of Colin Sansbury Bailey as a person with significant control on 8 January 2020 | |
19 Feb 2020 | PSC07 | Cessation of Edwards Bailey Farms Limited as a person with significant control on 8 January 2020 | |
29 Jan 2020 | AA | Accounts for a small company made up to 1 June 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
28 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 26 May 2018 | |
28 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/05/18 | |
06 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 | |
20 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 | |
24 May 2018 | AP01 | Appointment of Miss Lisa Jayne Alcock as a director on 21 May 2018 | |
24 May 2018 | AP01 | Appointment of Mr David Alan Trumble as a director on 21 May 2018 | |
24 May 2018 | AP01 | Appointment of Mr Alexander Boughton as a director on 21 May 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
26 Oct 2017 | AA | Full accounts made up to 27 May 2017 | |
12 May 2017 | MR01 | Registration of charge 100123240002, created on 5 May 2017 | |
26 Apr 2017 | MR01 | Registration of charge 100123240001, created on 21 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
03 Aug 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 May 2017 | |
12 Jul 2016 | AD02 | Register inspection address has been changed to Emmett Uk Limited Washway Road Moulton Marsh Spalding Lincolnshire PE12 6LQ | |
08 May 2016 | AP03 | Appointment of Lisa Jayne Alcock as a secretary on 26 April 2016 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|