Advanced company searchLink opens in new window

31 PRIORY TERRACE LIMITED

Company number 06460360

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)
30 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Catherine Mairead Mcaleavy on 1 October 2009
27 Jan 2011 CH01 Director's details changed for Rudiger Holfeld on 1 October 2009
26 Jul 2010 AP01 Appointment of Sunita Chawla as a director
21 Jul 2010 AP01 Appointment of Ian Peter Kirk as a director
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 6 June 2010
  • GBP 3
20 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
20 Jan 2010 AA Full accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
09 May 2009 DISS40 Compulsory strike-off action has been discontinued
08 May 2009 363a Return made up to 27/12/08; full list of members
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2008 288a New secretary appointed;new director appointed
14 Feb 2008 288a New director appointed
27 Dec 2007 288b Secretary resigned
27 Dec 2007 288b Director resigned
27 Dec 2007 NEWINC Incorporation