THE PRIORY RESIDENTS ASSOCIATION LIMITED
Company number 04006371
- Company Overview for THE PRIORY RESIDENTS ASSOCIATION LIMITED (04006371)
- Filing history for THE PRIORY RESIDENTS ASSOCIATION LIMITED (04006371)
- People for THE PRIORY RESIDENTS ASSOCIATION LIMITED (04006371)
- More for THE PRIORY RESIDENTS ASSOCIATION LIMITED (04006371)
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) |
---|---|---|---|
02 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 1 January 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | TM01 | Termination of appointment of Gavin Butt as a director on 8 December 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Flat 2 the Priory 225 Bedford Hill Balham London SW12 9HU to The Priory 225 Bedford Hill London SW12 9HU on 9 November 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 1 January 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 1 January 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | TM01 | Termination of appointment of a director | |
17 Jun 2014 | AP01 | Appointment of Dr Gavin Butt as a director | |
17 Jun 2014 | AP01 | Appointment of Mrs Lisa Marie Edwards as a director | |
17 Jun 2014 | AP01 | Appointment of Mr Angus John Mckay as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Helen Bates as a director | |
17 Jun 2014 | CH01 | Director's details changed for Sarah Madeleine Maclay on 17 June 2014 | |
17 Jun 2014 | CH01 | Director's details changed for David John Gerald Williamson on 17 June 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Darsha Carmel Nishani De Almeida on 17 June 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Victoria Bradin as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Helen Bates as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Lucinda Johnson as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Victoria Bradin as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 1 January 2013 | |
30 May 2013 | AR01 | Annual return made up to 18 May 2013. List of shareholders has changed | |
13 Sep 2012 | AP03 | Appointment of Mr Timothy Marcot as a secretary | |
05 Sep 2012 | AD01 | Registered office address changed from Flat4 the Priory 225 Bedford Hill Balham London SW12 9HU on 5 September 2012 |