BAILEY ACQUISITIONS LIMITED
Status | ACTIVE |
Company No. | FC033816 |
Category | |
Incorporated | 24 Jul 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change company details overseas company
Date: 25 May 2017
Category: Other
Type: OSCH02
Change address: Change in Accounts Details N/A
Documents
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
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
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
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
Register overseas company
Date: 08 Nov 2016
Category: Incorporation
Type: OSIN01
Documents
Some Companies
20 GOLDEN SQUARE,,W1F 9JL
Number: | 03483320 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 UNIT 7,HENFIELD,BN5 9SL
Number: | 08145652 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 NORTH CIRCULAR ROAD,LONDON,NW10 0QR
Number: | 08935566 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MARYLAND COTTAGE,LIPHOOK,GU30 7PG
Number: | 08647382 |
Status: | ACTIVE |
Category: | Private Limited Company |