BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED

5 Woodland Croft 5 Woodland Croft, Leeds, LS18 5NE
StatusACTIVE
Company No.03656477
CategoryPrivate Limited Company
Incorporated26 Oct 1998
Age25 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

BAILIFF STREET FLAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 03656477. It was incorporated 25 years, 7 months, 7 days ago, on 26 October 1998. The company address is 5 Woodland Croft 5 Woodland Croft, Leeds, LS18 5NE.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: Evelyn Joan Myhill

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ester San Jose Garcia

Termination date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Justin Clarke

Termination date: 2023-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Ester San Jose Garcia

Appointment date: 2022-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andres Redondo

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Justin Clarke

Change date: 2014-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Evelyn Joan Myhill

Change date: 2014-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eve Myhill

Termination date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-24

Officer name: Mr Andres Redondo

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-24

Officer name: Mr Simon David Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: 5 Woodland Croft Horsforth Leeds LS18 5NE

Change date: 2014-09-18

Old address: 5 Woodland Croft Horsforth Leeds LS18 5NE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Old address: 124 Bailiff Street Flat 4 Northampton NN1 3EA England

Change date: 2014-09-18

New address: 5 Woodland Croft Horsforth Leeds LS18 5NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Eve Myhill

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: Flat 2 124 Bailiff Street Northampton NN1 3EA

Change date: 2013-10-23

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Hodgson

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miranda Hodgson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Jackson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Justin Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eloise Antoine

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eloise Anne-Marie Antoine

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Evelyn Joan Myhill

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miranda Elizabeth Hodgson

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed miss evelyn joan myhill

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: the priory priory close northampton NN3 3LQ

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 26/11/02 from: flat 1 124 bailiffe street northampton northamptonshire NN1 3EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2001

Action Date: 26 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-26

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 15/02/00 from: 134 main road wilby wellingborough northamptonshire NN8 2UE

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BIRDY DESIGN LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:08414499
Status:ACTIVE
Category:Private Limited Company

DURNFORD PROPERTIES LTD

THE OFFICE HILLSIDE HOUSE,READING,RG1 5DJ

Number:09745090
Status:ACTIVE
Category:Private Limited Company

LOFTSOFT LIMITED

REDINGTON COURT,HOVE,BN3 2BB

Number:10167274
Status:ACTIVE
Category:Private Limited Company

NIM PV SOLUTIONS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10663564
Status:ACTIVE
Category:Private Limited Company

R.P. PUBLISHING LIMITED

5A THE COURTYARD,SUTTON COLDFIELD,B75 7BU

Number:03606872
Status:ACTIVE
Category:Private Limited Company

S SILVER CO LTD

16 CATHEDRAL DRIVE,SPALDING,PE11 1PQ

Number:11256946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source