About

Registered Number: 03354736
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: Optionis House 840 Ibis Court, Centre Park, Warrington, WA1 1RL,

 

Based in Warrington, Bailey Project Management Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Bailey, Neil, Bailey, Neil, Bailey, Cheryl Jayne for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Neil 19 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Neil 18 March 2020 - 1
BAILEY, Cheryl Jayne 19 May 1997 18 March 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 September 2020
CS01 - N/A 17 April 2020
AP03 - Appointment of secretary 24 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
CH01 - Change of particulars for director 20 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 24 March 2016
CERTNM - Change of name certificate 27 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 January 2013
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 March 2004
MISC - Miscellaneous document 13 February 2004
287 - Change in situation or address of Registered Office 22 December 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
363s - Annual Return 10 May 2002
AUD - Auditor's letter of resignation 03 April 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
363s - Annual Return 19 May 1998
225 - Change of Accounting Reference Date 11 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.