PRIORY PLACE (COVENTRY) RTM COMPANY LIMITED
Company number 08036780
- Company Overview for PRIORY PLACE (COVENTRY) RTM COMPANY LIMITED (08036780)
- Filing history for PRIORY PLACE (COVENTRY) RTM COMPANY LIMITED (08036780)
- People for PRIORY PLACE (COVENTRY) RTM COMPANY LIMITED (08036780)
- More for PRIORY PLACE (COVENTRY) RTM COMPANY LIMITED (08036780)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
01 May 2024 | CH01 | Director's details changed for Mr Wadih Dimitri on 17 April 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Martin Joseph Rush on 17 April 2024 | |
01 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Mr Martin Joseph Rush on 20 December 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Mr Wadih Dimitri on 20 December 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Ms Sonian Kullar on 20 December 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Manoj Bhardwaj on 20 December 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 2 Townsend Road Coventry West Midlands CV3 6HQ England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 20 December 2023 | |
25 May 2023 | TM01 | Termination of appointment of Najma Kasli as a director on 30 June 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
18 Jan 2023 | TM01 | Termination of appointment of Pardeep Kumar Farmah as a director on 30 June 2022 | |
20 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | AP01 | Appointment of Mrs Najma Kasli as a director on 30 May 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Peter Arnold Claisse as a director on 28 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from 62 Regent Street Rugby CV21 2PS England to 2 Townsend Road Coventry West Midlands CV3 6HQ on 10 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Manoj Bhardwaj as a director on 5 March 2021 | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Nov 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 30 June 2019 |