PRIORY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED
Company number 01816611
- Company Overview for PRIORY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01816611)
- Filing history for PRIORY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01816611)
- People for PRIORY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01816611)
- More for PRIORY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01816611)
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) |
---|---|---|---|
19 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
25 Mar 2024 | TM01 | Termination of appointment of Susan Jane Pilgrim as a director on 25 March 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
18 Jul 2019 | AP01 | Appointment of Ms Charlotte Louise Cowell as a director on 10 July 2019 | |
18 Jul 2019 | AP01 | Appointment of Mr Christopher Wilhelm Fox as a director on 10 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Veronica Goonewardene as a director on 10 July 2019 | |
08 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Collinson Hall 9-11 Victoria Street St Albans AL1 3UB on 15 February 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 15 February 2019 | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
16 Aug 2016 | TM01 | Termination of appointment of Jonathan Philip Kaye Rollit as a director on 16 August 2016 | |
10 May 2016 | AR01 | Annual return made up to 28 March 2016 no member list | |
02 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |