Advanced company searchLink opens in new window

THE PRIORY ST. CATHERINE'S TERRACE HOVE LIMITED

Company number 02611099

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 Jun 2024 AA Micro company accounts made up to 30 September 2023
16 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
14 Dec 2023 CH01 Director's details changed for Gillian Helen Lyons on 14 December 2023
21 Nov 2023 TM01 Termination of appointment of John Hugh Llewellyn-Jones as a director on 7 November 2023
16 Nov 2023 AP01 Appointment of Mrs Margaret Laura Hindmarsh as a director on 14 November 2023
24 Aug 2023 AD01 Registered office address changed from 2 Redlands Court 2 Redlands Court Eden Road Sevenoaks Kent TN14 5FW England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 24 August 2023
18 Jul 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
16 May 2023 AA Micro company accounts made up to 30 September 2022
17 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
18 May 2022 CH01 Director's details changed for John Hugh Llewellyn-Jones on 18 April 2022
18 May 2022 TM01 Termination of appointment of Stuart Drew as a director on 26 April 2022
23 Mar 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CH01 Director's details changed for John Howard Effingham on 20 September 2021
23 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 September 2020
14 Jan 2021 AD01 Registered office address changed from Carlton House 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR to 2 Redlands Court 2 Redlands Court Eden Road Sevenoaks Kent TN14 5FW on 14 January 2021
24 Sep 2020 TM01 Termination of appointment of Margaret Laura Hindmarsh as a director on 23 September 2020
18 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 44
29 May 2019 AP01 Appointment of Ms Margaret Laura Hindmarsh as a director on 23 May 2019
29 May 2019 TM01 Termination of appointment of Margaret Laura Hindmarsh as a director on 28 May 2019
29 May 2019 AP01 Appointment of Ms Margaret Laura Hindmarsh as a director on 16 May 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 30 September 2018