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

Bailey Fisher Holdings Limited

Documents

Total Documents47
Total Pages240

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023
17 July 2023Confirmation statement made on 21 June 2023 with updates
5 June 2023Change of details for Mr Andrew James Moore as a person with significant control on 1 September 2022
5 June 2023Change of details for Mr Tobias Henry Young as a person with significant control on 1 September 2022
5 June 2023Director's details changed for Mr Tobias Henry Young on 1 September 2022
5 June 2023Director's details changed for Mr Andrew James Moore on 1 September 2022
5 June 2023Director's details changed for Mr Andrew Thomas Swarbrick on 1 September 2022
11 November 2022Termination of appointment of John Bridger as a director on 11 November 2022
1 September 2022Registered office address changed from The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0GA England to Crome Lea Business Park Madingley Road Coton Cambridge CB23 7PH on 1 September 2022
30 June 2022Confirmation statement made on 21 June 2022 with no updates
28 June 2022Total exemption full accounts made up to 31 March 2022
2 March 2022Director's details changed for Mr John Bridger on 24 February 2022
2 March 2022Director's details changed for Mr James Houlder on 24 February 2022
1 March 2022Change of details for Mr Andrew James Moore as a person with significant control on 24 February 2022
1 March 2022Director's details changed for Mr Andrew Thomas Swarbrick on 24 February 2022
1 March 2022Director's details changed for Mr Tobias Henry Young on 24 February 2022
1 March 2022Director's details changed for Mr Andrew James Moore on 24 February 2022
1 March 2022Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0GA on 1 March 2022
1 March 2022Change of details for Mr Tobias Henry Young as a person with significant control on 24 February 2022
16 December 2021Total exemption full accounts made up to 31 March 2021
3 November 2021Termination of appointment of Paul Alexander Bailey as a director on 27 October 2021
4 August 2021Termination of appointment of Ann Bailey as a director on 30 July 2021
29 June 2021Confirmation statement made on 21 June 2021 with updates
10 February 2021Notification of Tobias Henry Young as a person with significant control on 20 December 2020
10 February 2021Change of details for Mr Andrew James Moore as a person with significant control on 20 December 2020
21 December 2020Total exemption full accounts made up to 31 March 2020
23 November 2020Director's details changed for Mrs Ann Bailey on 4 September 2020
23 November 2020Director's details changed for Mr Paul Alexander Bailey on 4 September 2020
23 June 2020Director's details changed for Mr Tobias Henry Young on 23 June 2020
23 June 2020Confirmation statement made on 21 June 2020 with no updates
20 November 2019Total exemption full accounts made up to 31 March 2019
19 July 2019Appointment of Mr Tobias Henry Young as a director on 25 June 2019
1 July 2019Confirmation statement made on 21 June 2019 with updates
31 July 2018Resolutions
  • RES13 ‐ Loan notes issued, security approved 11/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 0.01
24 July 2018Appointment of Mr Paul Alexander Bailey as a director on 11 July 2018
24 July 2018Appointment of Mr Andrew Thomas Swarbrick as a director on 11 July 2018
24 July 2018Appointment of Mrs Ann Bailey as a director on 11 July 2018
24 July 2018Registered office address changed from 22 Station Road Cambridge Cambridgeshire CB1 2JD United Kingdom to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 24 July 2018
24 July 2018Change of details for Mr Andrew James Moore as a person with significant control on 11 July 2018
24 July 2018Appointment of Mr James Houlder as a director on 11 July 2018
24 July 2018Appointment of Mr John Bridger as a director on 11 July 2018
17 July 2018Registration of charge 114289950002, created on 11 July 2018
12 July 2018Registration of charge 114289950001, created on 11 July 2018
22 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-22
  • GBP .01
22 June 2018Current accounting period shortened from 30 June 2019 to 31 March 2019
Sign up now to grow your client base. Plans & Pricing