- Company Overview for C.J.PRYOR(PLANT)LIMITED (00715498)
- Filing history for C.J.PRYOR(PLANT)LIMITED (00715498)
- People for C.J.PRYOR(PLANT)LIMITED (00715498)
- Charges for C.J.PRYOR(PLANT)LIMITED (00715498)
- Insolvency for C.J.PRYOR(PLANT)LIMITED (00715498)
- More for C.J.PRYOR(PLANT)LIMITED (00715498)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2014 | AA | Full accounts made up to 30 March 2014 | |
11 Jul 2014 | MR01 | Registration of charge 007154980019, created on 11 July 2014 | |
14 Apr 2014 | MR01 | Registration of charge 007154980018 | |
01 Apr 2014 | MR04 | Satisfaction of charge 14 in full | |
01 Apr 2014 | MR04 | Satisfaction of charge 17 in full | |
19 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
24 Jun 2013 | TM01 | Termination of appointment of Michael Munn as a director | |
03 Jan 2013 | AA | Accounts made up to 1 April 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
16 Dec 2011 | AA | Accounts made up to 3 April 2011 | |
15 Dec 2011 | TM01 | Termination of appointment of Allan Gifford as a director | |
17 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
26 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
16 Aug 2011 | TM02 | Termination of appointment of Allan Gifford as a secretary | |
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2011 | AP01 | Appointment of Mr Graeme Howard as a director | |
10 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
30 Dec 2010 | AA | Accounts made up to 28 March 2010 | |
29 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
18 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts made up to 29 March 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Michael Anthony Munn on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 |