Advanced company searchLink opens in new window

PRIORY TOWER DEVELOPMENTS LIMITED

Company number 10726271

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)
03 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CH01 Director's details changed for Mr Carl Richardson on 4 February 2021
18 Feb 2021 PSC05 Change of details for Carlson Homes Limited as a person with significant control on 4 February 2021
18 Feb 2021 AD01 Registered office address changed from Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 18 February 2021
10 Aug 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 12 April 2020 with updates
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
11 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
08 Dec 2017 PSC05 Change of details for Carlson Homes Limited as a person with significant control on 7 December 2017
08 Dec 2017 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP on 8 December 2017
18 Oct 2017 PSC02 Notification of Carlson Homes Limited as a person with significant control on 17 October 2017
18 Oct 2017 PSC07 Cessation of Philip Lawrence as a person with significant control on 17 October 2017
21 Apr 2017 TM01 Termination of appointment of Philip Lawrence as a director on 14 April 2017