Advanced company searchLink opens in new window

PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED

Company number 03416183

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)
22 Sep 2017 AD01 Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017
14 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
16 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
18 Mar 2016 TM01 Termination of appointment of John Ernest Gray as a director on 12 January 2016
18 Mar 2016 AP01 Appointment of Mr David Eric Lambert as a director on 12 January 2016
11 Dec 2015 TM01 Termination of appointment of Jean Ackers as a director on 17 April 2015
16 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Aug 2015 AR01 Annual return made up to 7 August 2015 no member list
14 Jul 2015 AP04 Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015
14 Jul 2015 TM02 Termination of appointment of Wildheart Llp as a secretary on 14 July 2015
09 Jun 2015 CH04 Secretary's details changed for Wildheart Llp on 1 May 2015
23 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Sep 2014 TM02 Termination of appointment of Wildheart Llp as a secretary on 1 July 2014
16 Sep 2014 AR01 Annual return made up to 7 August 2014 no member list
16 Sep 2014 AP04 Appointment of Wildheart Llp as a secretary on 1 July 2014
16 Sep 2014 AD01 Registered office address changed from 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 September 2014
16 Sep 2014 TM02 Termination of appointment of a secretary
04 Sep 2014 AD01 Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England to 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014
04 Sep 2014 AP04 Appointment of Wildheart Llp as a secretary on 4 September 2014
04 Sep 2014 TM02 Termination of appointment of William Wood as a secretary on 4 September 2014
19 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 7 August 2013 no member list
09 Aug 2013 AD01 Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England on 9 August 2013
09 Aug 2013 AD01 Registered office address changed from Gurner & Co 182 East Street Epsom Surrey KT17 1ES on 9 August 2013