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)
22 May 2014 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary
19 May 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
  • ANNOTATION A Replacement AR01 is registered on 03/07/2014
19 May 2014 AD02 Register inspection address has been changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX United Kingdom
19 May 2014 AD01 Registered office address changed from , Mainstay Residential 1 Quality Court, London, WC2A 1HR, England on 19 May 2014
24 Apr 2014 AD01 Registered office address changed from , 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX, United Kingdom on 24 April 2014
24 Apr 2014 TM02 Termination of appointment of Burkinshaw Management Ltd as a secretary
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2013 TM01 Termination of appointment of Nicholas Le Fevre as a director
15 May 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
21 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Sep 2012 TM01 Termination of appointment of Victoria Mort as a director
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
04 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2011 TM01 Termination of appointment of Alistair Rowland as a director
25 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
27 May 2010 AA Accounts for a dormant company made up to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
03 Mar 2010 AD03 Register(s) moved to registered inspection location
03 Mar 2010 CH01 Director's details changed for Arthur Richard Essex on 22 February 2010
03 Mar 2010 CH01 Director's details changed for Alistair John Rowland on 22 February 2010
03 Mar 2010 CH01 Director's details changed for Nicholas David Le Fevre on 22 February 2010
03 Mar 2010 AD02 Register inspection address has been changed
03 Mar 2010 AP04 Appointment of Burkinshaw Management Ltd as a secretary
03 Mar 2010 CH01 Director's details changed for Victoria Claire Mort on 22 February 2010