- Company Overview for 44 PRIORY ROAD LIMITED (03252402)
- Filing history for 44 PRIORY ROAD LIMITED (03252402)
- People for 44 PRIORY ROAD LIMITED (03252402)
- More for 44 PRIORY ROAD LIMITED (03252402)
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) |
---|---|---|---|
01 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
19 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
24 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
05 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
19 Jan 2012 | TM01 | Termination of appointment of Benjamin Roome as a director | |
19 Jan 2012 | AP01 | Appointment of Gregoire Baggio as a director | |
10 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
10 Oct 2011 | AD04 | Register(s) moved to registered office address | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
21 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Oct 2010 | AD02 | Register inspection address has been changed | |
21 Oct 2010 | CH01 | Director's details changed for Martin David Hunter on 20 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Benjamin Christopher Hudson Roome on 20 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Corie John Steven Xavier on 20 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Sandra Kenis on 20 September 2010 | |
19 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
09 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
10 Oct 2008 | 363a | Return made up to 20/09/08; full list of members | |
25 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
25 Jul 2008 | 288b | Appointment terminated director michael leach |