Advanced company searchLink opens in new window

BAILEY PROPCO LIMITED

Company number 13629481

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)
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jun 2024 AD01 Registered office address changed from 2 Station View Hazel Grove Stockport SK7 5ER England to Swanscoe Hall Swanscoe Rainow Macclesfield SK10 5SZ on 21 June 2024
10 May 2024 AD01 Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 10 May 2024
30 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 PSC05 Change of details for Bailey Propco Holdings Limited as a person with significant control on 28 April 2022
04 Apr 2022 AA01 Current accounting period extended from 30 September 2022 to 30 December 2022
24 Mar 2022 AD01 Registered office address changed from Douglas Bank House Wigan Lane Wigan WN1 2TB England to 6 Station View Hazel Grove Stockport SK7 5ER on 24 March 2022
11 Feb 2022 PSC07 Cessation of Bailey Tempco Limited as a person with significant control on 21 January 2022
11 Feb 2022 PSC02 Notification of Bailey Propco Holdings Limited as a person with significant control on 21 January 2022
11 Feb 2022 PSC02 Notification of Bailey Tempco Limited as a person with significant control on 19 January 2022
11 Feb 2022 PSC07 Cessation of Bailey Streetscene Ltd as a person with significant control on 19 January 2022
02 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 377,745
11 Jan 2022 AP01 Appointment of Mrs Sheila Mort as a director on 10 January 2022
22 Oct 2021 CH01 Director's details changed for Mr Ian James Bailey on 21 October 2021
17 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-17
  • GBP 1