BAILE DEVELOPMENTS LIMITED

Connaught House Park View Connaught House Park View, Wakefield, WF3 3HA, West Yorkshire, United Kingdom
StatusACTIVE
Company No.10520431
CategoryPrivate Limited Company
Incorporated12 Dec 2016
Age7 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

BAILE DEVELOPMENTS LIMITED is an active private limited company with number 10520431. It was incorporated 7 years, 5 months, 20 days ago, on 12 December 2016. The company address is Connaught House Park View Connaught House Park View, Wakefield, WF3 3HA, West Yorkshire, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-31

Psc name: Paul Mervyn Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Margaret Forde

Notification date: 2023-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-09

Psc name: Peter Gerard Duffy

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-09

Psc name: Mary Carmel Duffy

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Robert John Hudson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Elizabeth Webb

Notification date: 2017-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-09

Psc name: Kevin Joseph Duffy

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-20

Psc name: Paul Mervyn Clarke

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-09

Psc name: Mary Carmel Duffy

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105204310002

Charge creation date: 2016-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-16

Charge number: 105204310001

Documents

View document PDF

Incorporation company

Date: 12 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYLMAX SOLUTIONS LIMITED

7 CHEPSTOW CASTLE GREEN,NEWPORT,NP20 2QJ

Number:11376084
Status:ACTIVE
Category:Private Limited Company

KDH SUPPLY CHAIN SOLUTIONS LIMITED

4 SAMUEL UNWINS COURT,SUTTON-IN-ASHFIELD,NG17 4PG

Number:10886053
Status:ACTIVE
Category:Private Limited Company

NATURAL RANKS (LIVERPOOL) LIMITED

126 CLAREMOUNT ROAD,WALLASEY,CH45 3JQ

Number:06971734
Status:ACTIVE
Category:Private Limited Company

SACRISTON AUTO DISMANTLERS LTD

4 PARK CLOSE,STANLEY,DH9 7UW

Number:09274585
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD CARE SERVICES LIMITED

2 FUSION COURT,LEEDS,LS25 2GH

Number:04660894
Status:ACTIVE
Category:Private Limited Company

TASK PRODUCTS LIMITED

LITTLE STRATH STEADING,LAURENCEKIRK,AB30 1YD

Number:SC481116
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