- Company Overview for PRIORY MAINTENANCE LIMITED (10843868)
- Filing history for PRIORY MAINTENANCE LIMITED (10843868)
- People for PRIORY MAINTENANCE LIMITED (10843868)
- More for PRIORY MAINTENANCE LIMITED (10843868)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Oct 2023 | CERTNM |
Company name changed priory stone LIMITED\certificate issued on 20/10/23
|
|
20 Sep 2023 | AP01 | Appointment of Mrs Natalie Jade Carr as a director on 18 September 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
20 Mar 2023 | CH01 | Director's details changed for Mr Riley John Chamberlain on 1 March 2023 | |
01 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Mar 2022 | CERTNM |
Company name changed glo central heating and plumbing LIMITED\certificate issued on 17/03/22
|
|
16 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
18 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Riley John Chamberlain on 6 January 2020 | |
07 Jan 2020 | PSC04 | Change of details for Mr Riley John Chamberlain as a person with significant control on 6 January 2020 | |
25 Sep 2019 | AD01 | Registered office address changed from Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW United Kingdom to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 25 September 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
02 May 2018 | PSC01 | Notification of Riley John Chamberlain as a person with significant control on 2 May 2018 | |
02 May 2018 | PSC07 | Cessation of Natalie Jade Carr as a person with significant control on 2 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Natalie Jade Carr as a director on 1 May 2018 | |
02 May 2018 | AP01 | Appointment of Mr Riley John Chamberlain as a director on 1 May 2018 | |
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|