Advanced company searchLink opens in new window

PRIORY GATE MANAGEMENT LIMITED

Company number 02490646

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)
26 Apr 2022 AP03 Appointment of Colmore Gaskell as a secretary on 21 April 2022
10 Apr 2022 AD01 Registered office address changed from , PO Box 2099, 2099 PO Box 2099, Bristol, BS35 9DL, England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 10 April 2022
27 Mar 2022 TM02 Termination of appointment of Rana Lindsay Rees as a secretary on 21 March 2022
27 Mar 2022 TM01 Termination of appointment of Patricia Ann Fowler as a director on 25 March 2022
28 Feb 2022 AP01 Appointment of Mr Brian Williams as a director on 25 February 2022
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 AP01 Appointment of Mrs Patricia Ann Fowler as a director on 5 September 2019
30 Aug 2019 AD01 Registered office address changed from , PO Box 2099, 2099 PO Box 2099, Bristol, BS35 9DL, England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 30 August 2019
30 Aug 2019 AD01 Registered office address changed from , 45 st. Davids Road, Thornbury, Bristol, BS35 2JF, England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 30 August 2019
14 Aug 2019 PSC08 Notification of a person with significant control statement
02 Aug 2019 TM01 Termination of appointment of Brian Michael Williams as a director on 20 July 2019
02 Aug 2019 TM01 Termination of appointment of Patricia Ann Fowler as a director on 20 July 2019
02 Aug 2019 PSC07 Cessation of Patricia Ann Fowler as a person with significant control on 14 June 2019
02 Aug 2019 PSC07 Cessation of Brian Williams as a person with significant control on 14 June 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
06 Oct 2018 CH01 Director's details changed for Brian Michael Williams on 26 September 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from , 46 Mead Road, Stoke Gifford, Bristol, South Gloucester, BS34 8PS to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 28 March 2018
26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates