JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED
Status | ACTIVE |
Company No. | 08471025 |
Category | Private Limited Company |
Incorporated | 03 Apr 2013 |
Age | 11 years, 2 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP
Number: | 00813749 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NIMROD WAY,WIMBORNE,BH21 7SH
Number: | 05424545 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW AGRICULTURE HOUSE,TAUNTON,TA1 2PX
Number: | 05205112 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILKE & CO LTD,WATERDALE,DN1 3HL
Number: | 03270555 |
Status: | LIQUIDATION |
Category: | Private Limited Company |