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) |
---|---|---|---|
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
|
|
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
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 |