- Company Overview for PRIORY CONSTRUCTION (KENT) LTD (07876799)
- Filing history for PRIORY CONSTRUCTION (KENT) LTD (07876799)
- People for PRIORY CONSTRUCTION (KENT) LTD (07876799)
- Charges for PRIORY CONSTRUCTION (KENT) LTD (07876799)
- More for PRIORY CONSTRUCTION (KENT) LTD (07876799)
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) |
---|---|---|---|
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | MR01 | Registration of charge 078767990002, created on 26 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
13 Jun 2018 | PSC01 | Notification of Sarah Jean Rapley as a person with significant control on 4 May 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr Martin Graham Rapley as a person with significant control on 4 May 2018 | |
11 May 2018 | SH08 | Change of share class name or designation | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
05 May 2017 | MR01 | Registration of charge 078767990001, created on 3 May 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AD01 | Registered office address changed from Pipers Business Centre 220 Vale Road Tonbridge Kent TN9 1SP on 30 May 2014 | |
22 May 2014 | AP01 | Appointment of Mrs Sarah Jean Rapley as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
22 May 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
20 Feb 2012 | AD01 | Registered office address changed from 108 Douglas Road Tonbridge Kent TN9 2UE England on 20 February 2012 |