- Company Overview for PRIORY GATE DEVELOPMENTS LIMITED (05191360)
- Filing history for PRIORY GATE DEVELOPMENTS LIMITED (05191360)
- People for PRIORY GATE DEVELOPMENTS LIMITED (05191360)
- Charges for PRIORY GATE DEVELOPMENTS LIMITED (05191360)
- More for PRIORY GATE DEVELOPMENTS LIMITED (05191360)
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 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
26 Sep 2011 | AP01 | Appointment of Mr Antony Ball as a director | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jul 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Feb 2011 | TM02 | Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary | |
18 Feb 2011 | AD01 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA England on 18 February 2011 | |
17 Jan 2011 | CH04 | Secretary's details changed for Prime Accountants & Business Advisers Limited on 14 January 2011 | |
06 Jan 2011 | AD01 | Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 6 January 2011 | |
04 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
25 Jan 2010 | CH04 | Secretary's details changed for Prime Coventry Limited on 1 January 2010 | |
29 Sep 2009 | 363a | Return made up to 28/07/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Apr 2009 | 288a | Secretary appointed prime coventry LIMITED | |
15 Apr 2009 | 288b | Appointment terminated secretary greyfriars secretaries LIMITED | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from pilley and florsham 29 warwick road coventry CV1 2ES | |
22 Dec 2008 | 363a | Return made up to 28/07/08; full list of members | |
29 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
30 Aug 2007 | 363s | Return made up to 28/07/07; no change of members | |
07 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
29 Aug 2006 | 363s | Return made up to 28/07/06; full list of members |