Download leads from Nexok and grow your business. Find out more

Ben Bailey Homes Ltd

Documents

Total Documents65
Total Pages476

Filing History

5 March 2021Total exemption full accounts made up to 30 April 2020
12 January 2021Confirmation statement made on 11 January 2021 with no updates
21 July 2020Registration of charge 074883520004, created on 15 July 2020
17 July 2020Registration of charge 074883520003, created on 15 July 2020
29 January 2020Total exemption full accounts made up to 30 April 2019
13 January 2020Confirmation statement made on 11 January 2020 with no updates
16 April 2019Registration of charge 074883520002, created on 15 April 2019
25 January 2019Total exemption full accounts made up to 30 April 2018
11 January 2019Confirmation statement made on 11 January 2019 with updates
13 March 2018Second filing of Confirmation Statement dated 11/01/2018
20 February 2018Cessation of Jason Lee Brook as a person with significant control on 19 October 2017
20 February 2018Notification of Conroy Brook Holdings Limited as a person with significant control on 19 October 2017
20 February 2018Cessation of Benjamin Jonathan Bailey as a person with significant control on 19 October 2017
20 February 2018Cessation of Richard Conroy as a person with significant control on 19 October 2017
25 January 2018Total exemption full accounts made up to 30 April 2017
17 January 2018Confirmation statement made on 11 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 13/03/2018.
11 May 2017Satisfaction of charge 074883520001 in full
11 May 2017Satisfaction of charge 074883520001 in full
27 January 2017Total exemption small company accounts made up to 30 April 2016
27 January 2017Total exemption small company accounts made up to 30 April 2016
11 January 2017Elect to keep the directors' register information on the public register
11 January 2017Elect to keep the directors' register information on the public register
11 January 2017Elect to keep the secretaries register information on the public register
11 January 2017Director's details changed for Mr Richard Conroy on 11 January 2017
11 January 2017Director's details changed for Mr Richard Conroy on 11 January 2017
11 January 2017Confirmation statement made on 11 January 2017 with updates
11 January 2017Elect to keep the directors' residential address register information on the public register
11 January 2017Confirmation statement made on 11 January 2017 with updates
11 January 2017Elect to keep the secretaries register information on the public register
11 January 2017Elect to keep the directors' residential address register information on the public register
23 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
23 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
8 February 2016Total exemption small company accounts made up to 30 April 2015
8 February 2016Total exemption small company accounts made up to 30 April 2015
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 90
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 90
9 February 2015Total exemption small company accounts made up to 30 April 2014
9 February 2015Total exemption small company accounts made up to 30 April 2014
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 90
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 90
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 90
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 90
11 June 2013Registration of charge 074883520001
11 June 2013Registration of charge 074883520001
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
24 September 2012Accounts for a dormant company made up to 30 April 2012
24 September 2012Accounts for a dormant company made up to 30 April 2012
21 September 2012Previous accounting period extended from 31 January 2012 to 30 April 2012
21 September 2012Previous accounting period extended from 31 January 2012 to 30 April 2012
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
8 February 2011Appointment of Jason Lee Brook as a director
8 February 2011Appointment of Jason Lee Brook as a director
7 February 2011Appointment of Mr Richard Conroy as a director
7 February 2011Appointment of Mr Richard Conroy as a director
7 February 2011Appointment of Benjamin Jonathan Bailey as a director
7 February 2011Appointment of Benjamin Jonathan Bailey as a director
13 January 2011Termination of appointment of Graham Cowan as a director
13 January 2011Termination of appointment of Graham Cowan as a director
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing