T. BAILEY HOLDINGS LIMITED

1st Floor Toll Bar House 1st Floor Toll Bar House, Edwalton, NG12 4DG, Nottingham, England
StatusACTIVE
Company No.09504386
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

T. BAILEY HOLDINGS LIMITED is an active private limited company with number 09504386. It was incorporated 9 years, 1 month, 30 days ago, on 23 March 2015. The company address is 1st Floor Toll Bar House 1st Floor Toll Bar House, Edwalton, NG12 4DG, Nottingham, England.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Forman Hardy Holdings Ltd

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin James Frank Baer

Termination date: 2022-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hughes

Termination date: 2021-04-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-08

Psc name: Harbour Investments

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-08

Psc name: Forman Hardy Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 1st Floor Toll Bar House Melton Road Edwalton Nottingham NG12 4DG England

Change date: 2022-03-08

New address: 1st Floor Toll Bar House Landmere Lane Edwalton Nottingham NG12 4DG

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-01

Psc name: Harbour Investments

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Forman Hardy Holdings Ltd

Change date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Old address: 1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG England

New address: 1st Floor Toll Bar House Melton Road Edwalton Nottingham NG12 4DG

Change date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-03

Old address: 64 st. James's Street Nottingham NG1 6FJ United Kingdom

New address: 1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Thomas Gordon Alan Sinclair

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 1,595,500.9 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Mar 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-26

Officer name: Hp Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Taylor

Termination date: 2019-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mr Nicholas John Forman Hardy

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Bailey Forman Hardy

Appointment date: 2017-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Second filing of form with form type

Date: 13 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2016-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 1,377,053.69 GBP

Documents

View document PDF

Resolution

Date: 17 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FC PRINT AND FINISH LIMITED

24 CHILDWALL LANE,LIVERPOOL,L14 6TX

Number:11107785
Status:ACTIVE
Category:Private Limited Company

GIOFU PROCUREMENT LIMITED

15 TAPTON VIEW ROAD,CHESTERFIELD,S41 7JS

Number:10686748
Status:ACTIVE
Category:Private Limited Company

MINX LASHES LTD

5A ALEXANDRA CRESCENT,BROMLEY,BR1 4ET

Number:10099397
Status:ACTIVE
Category:Private Limited Company

NEXITO LTD

29 ANDREW ROAD,ST. NEOTS,PE19 2QE

Number:09280240
Status:ACTIVE
Category:Private Limited Company

PRINCES SQUARE INVESTMENTS LLP

REDINGTON COURT,HOVE,BN3 2BB

Number:OC417259
Status:ACTIVE
Category:Limited Liability Partnership

RS JOINERY (YORKSHIRE) LTD

9 SWARTHDALE,YORK,YO32 3NZ

Number:10767022
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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