This company is commonly known as Bailey Robinson Limited. The company was founded 28 years ago and was given the registration number 03187414. The firm's registered office is in BERKSHIRE. You can find them at 25 High Street, Hungerford, Berkshire, . This company's SIC code is 79120 - Tour operator activities.
Name | : | BAILEY ROBINSON LIMITED |
---|---|---|
Company Number | : | 03187414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 High Street, Hungerford, Berkshire, RG17 0NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 High Street, Hungerford, Berkshire, RG17 0NF | Secretary | 02 December 2015 | Active |
69 Lansdowne Road, London, W11 2LG | Director | 31 January 1997 | Active |
25 High Street, Hungerford, Berkshire, RG17 0NF | Director | 06 December 2007 | Active |
25 High Street, Hungerford, Berkshire, RG17 0NF | Director | 31 January 1997 | Active |
Dunley Courtyard, Dunley, Whitchurch, RG28 7PU | Director | 01 June 2006 | Active |
Harrods Farmhouse, Hoe Benham, Newbury, RG20 8PU | Director | 02 July 1997 | Active |
Hurdcott House, Barford St Martin, Salisbury, SP3 4BA | Director | 31 January 1997 | Active |
25 High Street, Hungerford, Berkshire, RG17 0NF | Director | 11 December 2009 | Active |
Dunley Courtyard, Dunley, Whitchurch, RG28 7PU | Secretary | 01 June 2006 | Active |
Henley Lodge, Henley, Marlborough, SN8 3RJ | Secretary | 31 January 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 April 1996 | Active |
Bohune Common House, Woodborough, Pewsey, SN9 6LY | Director | 31 January 1997 | Active |
The Old School House, Fisherton De La Mere, Warminster, BA12 0PZ | Director | 31 January 1997 | Active |
Mayfield Cottage, West Grafton, Marlborough, SN8 | Director | 31 January 1997 | Active |
Longwood, Bridgetown, Dulverton, TA22 9JL | Director | 31 January 1997 | Active |
Henley Lodge, Henley, Marlborough, SN8 3RJ | Director | 31 January 1997 | Active |
2 Manor Cottage, Milton Lilbourne, Pewsey, SN9 5LQ | Director | 01 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 April 1996 | Active |
Bailey Robinson Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Courtyard, 25 High Street, Hungerford, England, RG17 0NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Mortgage | Mortgage create with deed. | Download |
2016-09-01 | Mortgage | Mortgage create with deed. | Download |
2016-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-21 | Accounts | Change account reference date company current extended. | Download |
2016-06-15 | Accounts | Accounts with accounts type full. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Appoint person secretary company with name date. | Download |
2016-02-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.