PRIORY COURT (HIGH WYCOMBE) LIMITED
Company number 02738210
- Company Overview for PRIORY COURT (HIGH WYCOMBE) LIMITED (02738210)
- Filing history for PRIORY COURT (HIGH WYCOMBE) LIMITED (02738210)
- People for PRIORY COURT (HIGH WYCOMBE) LIMITED (02738210)
- More for PRIORY COURT (HIGH WYCOMBE) LIMITED (02738210)
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) |
---|---|---|---|
11 Aug 2014 | AD02 | Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE | |
11 Aug 2014 | AD01 | Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 11 August 2014 | |
01 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
21 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
24 Aug 2012 | TM01 | Termination of appointment of Hannah Murphy as a director | |
22 Sep 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
23 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2010 | CH01 | Director's details changed for Abdullah Ali Rahman on 30 July 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Hannah Murphy on 30 July 2010 | |
23 Aug 2010 | AD02 | Register inspection address has been changed | |
23 Aug 2010 | CH04 | Secretary's details changed for Leasehold Management Services Limited on 30 July 2010 | |
23 Mar 2010 | TM01 | Termination of appointment of Robert Green as a director | |
17 Aug 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
10 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
01 Aug 2009 | 288b | Appointment terminated director trudy bloomfield | |
16 Oct 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
05 Aug 2008 | 363a | Return made up to 30/07/08; full list of members | |
20 Dec 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
12 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | 288b | Director resigned |