Advanced company searchLink opens in new window

PRYOR DEVELOPMENTS LIMITED

Company number 04773166

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)
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
  • RES13 ‐ Sub division 28/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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