- Company Overview for PRIORY TOWER DEVELOPMENTS LIMITED (10726271)
- Filing history for PRIORY TOWER DEVELOPMENTS LIMITED (10726271)
- People for PRIORY TOWER DEVELOPMENTS LIMITED (10726271)
- More for PRIORY TOWER DEVELOPMENTS LIMITED (10726271)
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 |