- Company Overview for PRIORY COURT (TONBRIDGE) LIMITED (06124241)
- Filing history for PRIORY COURT (TONBRIDGE) LIMITED (06124241)
- People for PRIORY COURT (TONBRIDGE) LIMITED (06124241)
- More for PRIORY COURT (TONBRIDGE) LIMITED (06124241)
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
|
|
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|