BAILES PLACE MANAGEMENT LIMITED

C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England
StatusACTIVE
Company No.08059608
Category
Incorporated08 May 2012
Age12 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

BAILES PLACE MANAGEMENT LIMITED is an active with number 08059608. It was incorporated 12 years, 1 month, 7 days ago, on 08 May 2012. The company address is C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-03

Officer name: Suzanne Louise Victoria Holmes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-01

Officer name: Stiles Harold Williams Llp

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Aug 2021

Category: Address

Type: AD02

New address: Chantry House Upperton Road Eastbourne BN21 1BF

Old address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England

New address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2016

Category: Address

Type: AD02

New address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU

Old address: C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stiles Harold Williams Llp

Appointment date: 2016-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stiles Harold Williams

Termination date: 2016-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 1 Jubilee Street Brighton BN1 1GE

New address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE

Change date: 2016-05-26

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 May 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Stiles Harold Williams

Change date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Ms Suzanne Louise Victoria Holmes

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aljosa Grljevic

Appointment date: 2014-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Move registers to sail company

Date: 02 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jeffrey Mount

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Goulston

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Gail Rainbow

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Gilfillan

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stiles Harold Williams

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Newman

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Faith

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: 20 St Dunstans Hill London EC3R 8HL

Change date: 2014-04-25

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Condon

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tatterton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-12

Old address: Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Caroline Newman

Change date: 2013-04-08

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-18

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Faith

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Ann Condon

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Peter Tatterton

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Caroline Newman

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D FOOD HOLDINGS LIMITED

5TH FLOOR,LONDON,NW8 8PL

Number:05895187
Status:ACTIVE
Category:Private Limited Company

AQUARIUS RAILROAD TECHNOLOGIES LIMITED

UNIT S OLD SLENINGFORD FARM,RIPON,HG4 3JB

Number:03692534
Status:ACTIVE
Category:Private Limited Company

DEUREN LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:08542379
Status:ACTIVE
Category:Private Limited Company

MARTINEAU SECRETARIES LIMITED

1 COLMORE SQUARE,WEST MIDLANDS,B4 6AA

Number:04242746
Status:ACTIVE
Category:Private Limited Company

MIDAN PROPERTY CO LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:10685976
Status:ACTIVE
Category:Private Limited Company

R VARLEY TRAINING LIMITED

8 INHAMS ROAD,ALTON,GU34 4EU

Number:06594412
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