Advanced company searchLink opens in new window

PRIORY GARDENS RIGHT TO BUY COMPANY LIMITED

Company number 07662132

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)
08 Dec 2017 AP01 Appointment of Mrs April Charmaine Van Es as a director on 30 November 2017
08 Dec 2017 AP01 Appointment of Mr Clive Pelbrough-Power as a director on 30 November 2017
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 29
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AP02 Appointment of Fba (Directors & Secretaries) Ltd as a director on 1 August 2015
26 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 29
13 May 2015 AP04 Appointment of Fba Directors & Secretaries Ltd as a secretary on 1 January 2015
16 Mar 2015 TM01 Termination of appointment of John Richard Oliver as a director on 26 January 2015
20 Oct 2014 TM01 Termination of appointment of Brenda Frances Kirkup as a director on 17 October 2014
03 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 29
07 Mar 2014 AA Accounts made up to 31 December 2013
12 Nov 2013 AD01 Registered office address changed from 3 Garner Close Brampton Huntingdon Cambridgeshire PE28 4UE on 12 November 2013
12 Nov 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
12 Nov 2013 TM02 Termination of appointment of Brenda Frances Kirkup as a secretary on 1 November 2013
13 Aug 2013 AR01 Annual return made up to 8 June 2013
13 Aug 2013 CH03 Secretary's details changed for Brenda Kirkup on 3 November 2012
13 Aug 2013 CH01 Director's details changed for Mrs Brenda Kirkup on 3 November 2012
13 Aug 2013 AR01 Annual return made up to 8 June 2012 with full list of shareholders
13 Aug 2013 AA Accounts made up to 30 June 2012
13 Aug 2013 RT01 Administrative restoration application
22 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off