CHRISTCHURCH PRIORY ENTERPRISES LIMITED
Company number 01883301
- Company Overview for CHRISTCHURCH PRIORY ENTERPRISES LIMITED (01883301)
- Filing history for CHRISTCHURCH PRIORY ENTERPRISES LIMITED (01883301)
- People for CHRISTCHURCH PRIORY ENTERPRISES LIMITED (01883301)
- More for CHRISTCHURCH PRIORY ENTERPRISES LIMITED (01883301)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
30 Jun 2023 | AP01 | Appointment of Elspeth Joyce Sully as a director on 29 June 2023 | |
27 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
27 Jan 2023 | CERTNM |
Company name changed christchurch priory LIMITED\certificate issued on 27/01/23
|
|
21 Dec 2022 | TM01 | Termination of appointment of Sheila Stewart Horstead as a director on 20 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Robert Gordon Day as a director on 20 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mrs Tracy Froud as a director on 20 December 2022 | |
06 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from Priory House Quay Road Christchurch Dorset BH23 1BX to Priory House Quay Road Christchurch BH23 1BU on 11 January 2022 | |
24 Nov 2021 | TM01 | Termination of appointment of Stephen Noble as a director on 23 November 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of John Eric Fisher as a director on 8 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr Stephen Noble as a director on 8 July 2021 | |
22 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
06 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Oct 2020 | PSC01 | Notification of Julie Ann Mills as a person with significant control on 30 September 2020 | |
06 Oct 2020 | PSC07 | Cessation of Robert Gordon Day as a person with significant control on 30 September 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Robert Gordon Day as a director on 30 September 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Julie Ann Mills as a director on 30 September 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
23 Jan 2020 | AP01 | Appointment of Mrs Sheila Stewart Horstead as a director on 16 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Ann Maisie Morton as a director on 16 January 2020 |