PRIORY GARDENS RIGHT TO BUY COMPANY LIMITED
Company number 07662132
- Company Overview for PRIORY GARDENS RIGHT TO BUY COMPANY LIMITED (07662132)
- Filing history for PRIORY GARDENS RIGHT TO BUY COMPANY LIMITED (07662132)
- People for PRIORY GARDENS RIGHT TO BUY COMPANY LIMITED (07662132)
- More for PRIORY GARDENS RIGHT TO BUY COMPANY LIMITED (07662132)
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
|
|
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
|
|
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
|
|
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 |