PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED
Company number 02275094
- Company Overview for PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED (02275094)
- Filing history for PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED (02275094)
- People for PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED (02275094)
- More for PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED (02275094)
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) |
---|---|---|---|
20 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
11 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy Otoole on 5 September 2016 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
21 Sep 2015 | TM01 | Termination of appointment of Neil Mcbride as a director on 18 September 2015 | |
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Christopher Roy as a director on 23 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Jason Lee Tothill as a director on 11 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
26 Sep 2014 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014 | |
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Daniel Moylan as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
16 Jan 2014 | TM01 | Termination of appointment of Daniel Hanley as a director | |
07 Nov 2013 | AD01 | Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England on 7 November 2013 | |
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Jun 2012 | AP01 | Appointment of Daniel Steven Hanley as a director | |
17 May 2012 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England on 17 May 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
08 Feb 2012 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF on 8 February 2012 | |
28 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
02 Oct 2010 | CH01 | Director's details changed for Mr David Michael Pritchard on 2 October 2010 |