Advanced company searchLink opens in new window

PRIORY MEWS CT7 9AB LTD

Company number 08910187

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)
28 Jul 2016 AD01 Registered office address changed from 4 Priory Mews Birchington Kent CT7 9EE to 2 Priory Mews Birchington Kent CT7 9EE on 28 July 2016
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1
24 Jun 2016 AP01 Appointment of Michael Ernest Kite as a director on 1 June 2016
22 Jun 2016 AAMD Amended accounts for a dormant company made up to 28 February 2015
22 Jun 2016 AP01 Appointment of Dorothy Florence Grace Connor as a director on 31 May 2016
20 Jun 2016 AP01 Appointment of Leo Gair as a director on 10 June 2016
15 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Jun 2016 AP01 Appointment of Maria Grace Morphopoulos as a director on 3 June 2016
15 Jun 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
15 Jun 2016 AP01 Appointment of Derek Maurice Levy as a director on 3 June 2016
09 Jun 2016 AP01 Appointment of Margaret Grace Seymour as a director on 31 May 2016
09 Jun 2016 AD01 Registered office address changed from 1339 High Road London N20 9HR to 4 Priory Mews Birchington Kent CT7 9EE on 9 June 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
26 May 2016 TM01 Termination of appointment of Alan Martin Pither as a director on 12 May 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Jul 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 Jul 2015 AD01 Registered office address changed from Unit F Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP United Kingdom to 1339 High Road London N20 9HR on 23 July 2015
21 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted