Officers. Appointment date: 2023-09-06. Officer name: Mr Henry Murray Mcgarvie. |
2023-09-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-29 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-01 |
View Report |
Change of name. Description: Company name changed baileys of portsmouth LIMITED\certificate issued on 24/01/22. |
2022-01-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-31 |
View Report |
Address. Change date: 2020-09-28. Old address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH England. New address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH. |
2020-09-28 |
View Report |
Address. Old address: Group Finance Director, Albex House Old Run Road Hunslet Leeds LS10 2JH England. Change date: 2020-09-28. New address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH. |
2020-09-28 |
View Report |
Address. Change date: 2020-09-28. Old address: C/O Kent Foods Limited Unit 2 Gateway Park Christopher Martin Road Basildon Essex SS13 3EL England. New address: Group Finance Director, Albex House Old Run Road Hunslet Leeds LS10 2JH. |
2020-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-29 |
View Report |
Accounts. Change account reference date company current extended. |
2019-08-14 |
View Report |
Change of constitution. Statement of companys objects. |
2019-03-25 |
View Report |
Resolution. Description: Resolutions. |
2019-03-25 |
View Report |
Resolution. Description: Resolutions. |
2019-03-14 |
View Report |
Change of constitution. Statement of companys objects. |
2019-03-14 |
View Report |
Mortgage. Charge number: 1. |
2019-03-07 |
View Report |
Officers. Appointment date: 2019-03-01. Officer name: Mr John Mcgregor Dalglish. |
2019-03-04 |
View Report |
Address. Change date: 2019-03-04. New address: C/O Kent Foods Limited Unit 2 Gateway Park Christopher Martin Road Basildon Essex SS13 3EL. Old address: 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ. |
2019-03-04 |
View Report |
Persons with significant control. Notification date: 2019-03-01. Psc name: Kent Foods Limited. |
2019-03-04 |
View Report |
Persons with significant control. Psc name: Phillip Westnedge. Cessation date: 2019-03-01. |
2019-03-04 |
View Report |
Officers. Termination date: 2019-03-01. Officer name: Philip Westnedge. |
2019-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-08 |
View Report |
Officers. Change date: 2014-08-29. Officer name: Mr Philip Westnedge. |
2015-09-17 |
View Report |
Officers. Change date: 2014-08-29. Officer name: Mr Philip Westnedge. |
2015-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-21 |
View Report |
Capital. Capital allotment shares. |
2011-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-16 |
View Report |
Officers. Change date: 2011-03-17. Officer name: Mr Philip Westnedge. |
2011-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-19 |
View Report |
Officers. Change date: 2009-10-03. Officer name: Mr Philip Westnedge. |
2010-10-19 |
View Report |
Officers. Officer name: Valerie Knill. |
2010-10-19 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-11-28 |
View Report |