PRYORS HAYES MANAGEMENT COMPANY LIMITED
Company number 04175141
- Company Overview for PRYORS HAYES MANAGEMENT COMPANY LIMITED (04175141)
- Filing history for PRYORS HAYES MANAGEMENT COMPANY LIMITED (04175141)
- People for PRYORS HAYES MANAGEMENT COMPANY LIMITED (04175141)
- More for PRYORS HAYES MANAGEMENT COMPANY LIMITED (04175141)
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 Apr 2016 | AD01 | Registered office address changed from Lichfield, Willington Road Oscroft, Chester Cheshire CH3 8NL to 2 Pryors Hayes Barn, Willington Road Oscroft Chester Cheshire CH3 8NL on 22 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Tom Melody-Rupnik as a director on 31 March 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Paul Hunt as a director on 8 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Deborah Elaine Price as a director on 8 April 2016 | |
21 Apr 2016 | AP03 | Appointment of Mr Stuart Philip Kitchen as a secretary on 31 March 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Derek Carter as a director on 31 March 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Derek Carter as a secretary on 31 March 2016 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AP01 | Appointment of Mr Stuart Philip Kitchen as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Melanie Newman as a director | |
01 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
30 Apr 2013 | AP01 | Appointment of Mrs Deborah Elaine Price as a director | |
30 Apr 2013 | AP01 | Appointment of Mrs Deborah Elaine Price as a director | |
15 Apr 2013 | TM01 | Termination of appointment of John Price as a director | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
18 Apr 2011 | AP01 | Appointment of Mrs Melanie Jane Newman as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Paul Newman as a director | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |