JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED

Wardens House Wardens House, Stamford, PE9 1PB, England
StatusACTIVE
Company No.08471025
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED is an active private limited company with number 08471025. It was incorporated 11 years, 2 months, 1 day ago, on 03 April 2013. The company address is Wardens House Wardens House, Stamford, PE9 1PB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: S Rowlands Investments Ltd

Notification date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Landmark Financial Group Limited

Cessation date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Old address: 52 High Street St. Martins Stamford PE9 2LG England

New address: Wardens House 4 Broad Street Stamford PE9 1PB

Change date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-23

Old address: Rock House Scotgate Stamford PE9 2YQ England

New address: 52 High Street St. Martins Stamford PE9 2LG

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-01

Psc name: Landmark Financial Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Landmark Financial Group Limited

Notification date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Landmark Business Solutions Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-31

Psc name: Landmark Business Solutions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Jane Christine Bailey

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Gary Pearce

Change date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Peter William Field

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Christine Bailey

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Andrew Mullins

Appointment date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Robin Gary Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: 18 Henley Road Ipswich Suffolk IP1 3SL

Change date: 2018-01-29

New address: Rock House Scotgate Stamford PE9 2YQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Christine Bailey

Change date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-03

Officer name: Mr Peter William Field

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-03

Officer name: Mrs Jane Christine Bailey

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Christine Bailey

Change date: 2013-04-03

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Christine Bailey

Change date: 2013-04-03

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MALBURY PROPERTIES LIMITED

6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP

Number:00813749
Status:ACTIVE
Category:Private Limited Company

MPI (ELGIN) LIMITED

110 QUEEN STREET,GLASGOW,G1 3BX

Number:SC550990
Status:ACTIVE
Category:Private Limited Company

PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)

6 BREWHOUSE YARD,LONDON,EC1V 4DG

Number:01743971
Status:ACTIVE
Category:Private Limited Company

SUPERIOR MEDICAL LIMITED

NIMROD WAY,WIMBORNE,BH21 7SH

Number:05424545
Status:ACTIVE
Category:Private Limited Company

THE DAIRY GROUP LIMITED

NEW AGRICULTURE HOUSE,TAUNTON,TA1 2PX

Number:05205112
Status:ACTIVE
Category:Private Limited Company

THE OLD MILL PRINTERS LTD.

SILKE & CO LTD,WATERDALE,DN1 3HL

Number:03270555
Status:LIQUIDATION
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