Advanced company searchLink opens in new window

CHRISTCHURCH PRIORY ENTERPRISES LIMITED

Company number 01883301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
01 Aug 2018 AA Micro company accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
26 Apr 2018 AP03 Appointment of Mr John Eric Fisher as a secretary on 23 April 2018
25 Apr 2018 AP01 Appointment of Mrs Julie Ann Mills as a director on 23 April 2018
24 Apr 2018 TM02 Termination of appointment of Charles Ian Myhill as a secretary on 23 April 2018
24 Apr 2018 TM01 Termination of appointment of John Anthony Robinson as a director on 23 April 2018
24 Apr 2018 TM01 Termination of appointment of Barbara Gladys Taylor as a director on 23 April 2018
24 Apr 2018 AP01 Appointment of Mr John Eric Fisher as a director on 23 April 2018
24 Apr 2018 AP01 Appointment of Mrs Ann Maisie Morton as a director on 23 April 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
23 Nov 2016 TM01 Termination of appointment of Maureen Keemer as a director on 21 November 2016
23 Nov 2016 TM01 Termination of appointment of Deborah Louise Astin as a director on 21 November 2016
19 Sep 2016 AA Full accounts made up to 31 December 2015
27 Aug 2016 AP01 Appointment of Mr John Anthony Robinson as a director on 26 August 2016
27 Aug 2016 TM01 Termination of appointment of Ian John Penny as a director on 26 August 2016
20 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
19 May 2015 CH01 Director's details changed for Maureen Keemer on 19 May 2015
19 May 2015 CH01 Director's details changed for Ian John Penny on 19 May 2015
19 May 2015 CH03 Secretary's details changed for Charles Ian Myhill on 19 May 2015
19 May 2015 CH01 Director's details changed for Mrs Deborah Louise Astin on 19 May 2015
01 May 2015 AA Full accounts made up to 31 December 2014