BAILEY ACQUISITIONS LIMITED

44 Esplanade, St Helier, JE4 9WG, Jersey
StatusACTIVE
Company No.FC033816
Category
Incorporated24 Jul 2015
Age8 years, 9 months, 13 days
JurisdictionUnited Kingdom

SUMMARY

BAILEY ACQUISITIONS LIMITED is an active with number FC033816. It was incorporated 8 years, 9 months, 13 days ago, on 24 July 2015. The company address is 44 Esplanade, St Helier, JE4 9WG, Jersey.



Company Fillings

Accounts with accounts type full

Date: 29 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Apr 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-01-26

Officer name: Mr Dean Minter

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Apr 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-01-26

Officer name: Jan-Christoph Dietrich Duedden

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Oct 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-09-08

Officer name: Mr Jan-Christoph Dietrich Duedden

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Timothy Paul Beaulac

Termination date: 2021-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Jun 2021

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Philip Simon Slavin

Appointment date: 2020-02-25

Documents

View document PDF

Change person director overseas company with change date

Date: 18 Jun 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-04-14

Officer name: Mr Philip Simon Slavin

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Mar 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-14

Officer name: Mr Philip Simon Slavin

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-02-25

Officer name: Michael Ben Jenkins

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-11-07

Officer name: Angus Alexander Dodd

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018903 Person Authorised to Represent terminated 07/11/2019 angus alexander dodd

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2019-11-07

Branch number: BR018903

New address: Quintain Head Office, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

Officer name: James Michael Edward Saunders

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-14

Officer name: Mr Timothy Paul Beaulac

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 29 Dec 2017

Category: Other

Type: OSCH01

Branch number: BR018903

Change details: 43-45 portman square, london, W1H 6LY, england

Change date: 2017-12-01

Change type: Address Change

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 25 May 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2016-12-09

Officer name: Elian Real Estate Services Ltd

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Michael Ben Jenkins

Appointment date: 2017-04-25

Documents

View document PDF

Change company details overseas company

Date: 25 May 2017

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Feb 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: James Michael Edward Saunders

Appointment date: 2017-01-16

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Simon Geoffrey Carter

Termination date: 2017-01-13

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 08 Nov 2016

Category: Annual-return

Type: OS-PAR

Branch number: BR018903

Representative details: Dodd Angus Alexander 43-45 Portman Square London Englandw1H 6Ly

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 08 Nov 2016

Category: Annual-return

Type: OS-PAR

Representative details: Heazell Victoria 43-45 Portman Square London W1H 6LY

Branch number: BR018903

Documents

View document PDF

Register overseas company

Date: 08 Nov 2016

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

750 MPH LIMITED

20 GOLDEN SQUARE,,W1F 9JL

Number:03483320
Status:ACTIVE
Category:Private Limited Company

ACRES AND ACRES LIMITED

SUITE 1 UNIT 7,HENFIELD,BN5 9SL

Number:08145652
Status:ACTIVE
Category:Private Limited Company

BETTER HOMES (PVT) LIMITED

128 NORTH CIRCULAR ROAD,LONDON,NW10 0QR

Number:08935566
Status:ACTIVE
Category:Private Limited Company

CLAYHILL FOOD AND WINE LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11667782
Status:ACTIVE
Category:Private Limited Company

KIMBELL & CO. (CHICHESTER) LIMITED

METRO HOUSE,CHICHESTER,PO19 1BE

Number:03724429
Status:ACTIVE
Category:Private Limited Company

KONCHEM LTD

MARYLAND COTTAGE,LIPHOOK,GU30 7PG

Number:08647382
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