Advanced company searchLink opens in new window

SANSBURY BAILEY PROPERTIES LIMITED

Company number 10012324

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)
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
  • GBP 100