- Company Overview for PRIORITY DEVELOPMENTS LIMITED (05298236)
- Filing history for PRIORITY DEVELOPMENTS LIMITED (05298236)
- People for PRIORITY DEVELOPMENTS LIMITED (05298236)
- Charges for PRIORITY DEVELOPMENTS LIMITED (05298236)
- More for PRIORITY DEVELOPMENTS LIMITED (05298236)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
22 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
29 Dec 2020 | AD01 | Registered office address changed from The Old Kennels May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE to 21 Poplar Grove Forest Town Mansfield Notts NG19 0HW on 29 December 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Phillip David Holvey as a director on 1 December 2020 | |
29 Dec 2020 | TM02 | Termination of appointment of Carol Ann Holvey as a secretary on 1 December 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Carol Ann Holvey as a director on 1 December 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Apr 2018 | CH01 | Director's details changed for Mrs Donna Margaret Smith on 23 September 2016 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Antony Paul Smith on 23 September 2016 | |
09 Jan 2018 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|