Advanced company searchLink opens in new window

PRIORY MANAGEMENT (D.E.) LIMITED(THE)

Company number 01474062

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)
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 29 September 2022
05 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
05 Aug 2022 TM01 Termination of appointment of Elizabeth Ann Waters as a director on 2 August 2022
24 Jun 2022 AA Micro company accounts made up to 29 September 2021
03 May 2022 AD01 Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022
24 Mar 2022 AP01 Appointment of My Wayne Stepney as a director on 24 March 2022
24 Mar 2022 TM01 Termination of appointment of Victoria May Ashplant as a director on 24 March 2022
27 Sep 2021 CH01 Director's details changed for Mr Martin Louis Robinson on 27 September 2021
26 Jul 2021 AP01 Appointment of Mr Ian Alistair Mcbain as a director on 26 July 2021
26 Jul 2021 TM01 Termination of appointment of Rachel Anne Gordon as a director on 26 July 2021
26 Jul 2021 TM01 Termination of appointment of Daniel Goodall as a director on 26 July 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 29 September 2020
18 Dec 2020 AP01 Appointment of Mr Ryan John Hume as a director on 18 December 2020
26 Nov 2020 TM01 Termination of appointment of Helen Clare Large as a director on 26 November 2020
13 Oct 2020 AA Micro company accounts made up to 29 September 2019
28 Sep 2020 TM01 Termination of appointment of Derek King as a director on 28 September 2020
28 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
15 Jun 2020 CH04 Secretary's details changed for Estate & Property Management on 15 June 2020
31 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
24 Jan 2019 AA Micro company accounts made up to 29 September 2018
21 Jan 2019 CH04 Secretary's details changed for Estate & Property Management on 21 January 2019
21 Jan 2019 AD01 Registered office address changed from C/O Estate + Property Management Chelsea House 8-14 the Broadway Haywards Heath RH16 3AP to 5 Church Road Burgess Hill RH15 9BB on 21 January 2019
30 Aug 2018 AP01 Appointment of Mr Daniel Goodall as a director on 30 August 2018