Advanced company searchLink opens in new window

PRIORY COURT (TONBRIDGE) LIMITED

Company number 06124241

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)
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 May 2018 AP03 Appointment of Mr Donald Ian Gerrard as a secretary on 17 May 2018
25 May 2018 AD01 Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE England to 22B Weston Park Road Plymouth PL3 4NU on 25 May 2018
25 May 2018 TM02 Termination of appointment of Mca Registrars Limited as a secretary on 17 May 2018
24 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 14
14 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised capital increased from £13.00 to £14.00 22/01/2018
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
05 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
15 Nov 2016 TM01 Termination of appointment of Graham Lionel Simmonds as a director on 11 November 2016
05 Jul 2016 CH01 Director's details changed for Mr Graham Lionel Simmonds on 8 April 2016
28 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 13
08 Apr 2016 AP01 Appointment of Mr Graham Lionel Simmonds as a director on 23 February 2016
07 Dec 2015 AD01 Registered office address changed from C/O Waghorn & Company 75 High Street Sevenoaks Kent TN13 1DL to Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 7 December 2015
07 Dec 2015 AP04 Appointment of Mca Registrars Limited as a secretary on 7 December 2015
07 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 13
24 Feb 2015 AD04 Register(s) moved to registered office address C/O Waghorn & Company 75 High Street Sevenoaks Kent TN13 1DL
24 Feb 2015 AD02 Register inspection address has been changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 75 High Street Sevenoaks Kent TN13 1LD
22 Dec 2014 AD01 Registered office address changed from C/O Waghorn & Company 75 High Street Sevenoaks Kent TN13 1DL England to C/O Waghorn & Company 75 High Street Sevenoaks Kent TN13 1DL on 22 December 2014
22 Dec 2014 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX to C/O Waghorn & Company 75 High Street Sevenoaks Kent TN13 1DL on 22 December 2014
22 Dec 2014 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 22 December 2014
15 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 16
  • ANNOTATION This document is a Replacement of the AR01 registered on 19/05/2014 as it was not properly delivered