PRICE BAILEY CORPORATE HOLDINGS NO 2 LIMITED

10347322
CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTS CM23 3BT

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 8 Buy now
10 Jan 2024 accounts Annual Accounts 8 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 7 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 7 Buy now
10 Dec 2021 mortgage Registration of a charge 58 Buy now
18 Mar 2021 mortgage Registration of a charge 119 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 7 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 7 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Change of particulars for director (Mr Charles William Olley) 2 Buy now
02 Jan 2019 officers Change of particulars for secretary (Charles William Olley) 1 Buy now
04 Dec 2018 accounts Annual Accounts 12 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
31 Aug 2018 capital Elect To Keep The Members Register Information On The Public Register 3 Buy now
31 Aug 2018 persons-with-significant-control Elect To Keep The Persons With Significant Control Register Information On The Public Register 2 Buy now
20 Aug 2018 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
20 Aug 2018 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
20 Aug 2018 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
14 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jun 2018 accounts Annual Accounts 12 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2018 capital Return of Allotment of shares 3 Buy now
05 Jan 2018 resolution Resolution 3 Buy now
28 Dec 2017 mortgage Registration of a charge 115 Buy now
12 Dec 2017 officers Change of particulars for director (Mr Martin William Herbert Clapson) 2 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Aug 2016 incorporation Incorporation Company 52 Buy now