- Company Overview for PRYOR DEVELOPMENTS LIMITED (04773166)
- Filing history for PRYOR DEVELOPMENTS LIMITED (04773166)
- People for PRYOR DEVELOPMENTS LIMITED (04773166)
- Charges for PRYOR DEVELOPMENTS LIMITED (04773166)
- More for PRYOR DEVELOPMENTS LIMITED (04773166)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | PSC02 | Notification of Yrop Properties Limited as a person with significant control on 15 July 2019 | |
23 Dec 2024 | PSC07 | Cessation of Roger Gerald Pryor as a person with significant control on 15 July 2019 | |
23 Dec 2024 | PSC07 | Cessation of Cecil John Pryor as a person with significant control on 15 July 2019 | |
06 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Graham John Pryor as a director on 24 November 2020 | |
22 Dec 2020 | AP01 | Appointment of Mrs Judy Lilian Pryor as a director on 24 November 2020 | |
22 Dec 2020 | AP03 | Appointment of Miss Charlotte Louise Pryor as a secretary on 24 November 2020 | |
22 Dec 2020 | TM02 | Termination of appointment of Roger Gerald Pryor as a secretary on 24 November 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Roger Gerald Pryor as a director on 24 November 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Bollington Hall Farm Cambridge Road Ugley Bishop's Stortford Hertfordshire CM22 6HS England to Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY on 23 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2019 | SH08 | Change of share class name or designation | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |