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) |
---|---|---|---|
03 Mar 2015 | AP01 | Appointment of Mrs Deborah Louise Astin as a director on 5 February 2015 | |
20 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | CH01 | Director's details changed for Maureen Keemer on 19 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Barbara Gladys Taylor on 19 May 2014 | |
15 May 2014 | AD01 | Registered office address changed from the Parish Office the Vicarage Quay Road Christchurch Dorset BH23 1BU on 15 May 2014 | |
07 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Mar 2014 | TM02 | Termination of appointment of John Priest as a secretary | |
05 Mar 2014 | AP03 | Appointment of Charles Ian Myhill as a secretary | |
04 Oct 2013 | AP01 | Appointment of Maureen Keemer as a director | |
04 Oct 2013 | AP01 | Appointment of Ian John Penny as a director | |
04 Oct 2013 | TM01 | Termination of appointment of John Priest as a director | |
28 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
28 May 2013 | TM01 | Termination of appointment of Timothy Walker as a director | |
25 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
23 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
09 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
21 May 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Sep 2009 | 363a | Return made up to 19/05/09; full list of members | |
19 May 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Jan 2009 | 288b | Appointment terminated director helen drinkwater | |
20 Jan 2009 | 288a | Director and secretary appointed john michael priest | |
20 Jan 2009 | 288b | Appointment terminated secretary timothy walker |