PRIORY QUAY MANAGEMENT COMPANY LIMITED
Company number 02209183
- Company Overview for PRIORY QUAY MANAGEMENT COMPANY LIMITED (02209183)
- Filing history for PRIORY QUAY MANAGEMENT COMPANY LIMITED (02209183)
- People for PRIORY QUAY MANAGEMENT COMPANY LIMITED (02209183)
- More for PRIORY QUAY MANAGEMENT COMPANY LIMITED (02209183)
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) |
---|---|---|---|
12 Feb 2024 | AP01 | Appointment of Mr Simon Duncan Letts as a director on 4 November 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
15 Dec 2023 | AP01 | Appointment of Mrs Frances Newbery as a director on 4 November 2023 | |
15 Dec 2023 | AP01 | Appointment of Dr James White as a director on 4 November 2023 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 May 2023 | AP01 | Appointment of Mr Graham Errington as a director on 30 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
29 Nov 2022 | TM01 | Termination of appointment of Ann Frances Newbery as a director on 5 November 2022 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2022 | AP01 | Appointment of Ms Deborah Ann Howard as a director on 21 July 2022 | |
26 May 2022 | AD01 | Registered office address changed from Hope Jones Accountants Lymington House 73 High Street Lymington Hampshire SO41 9ZA to 15 Glyn Place Glyn Place East Melbury Shaftesbury SP7 0DP on 26 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of John Andrew Glazer as a director on 5 May 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Dec 2021 | CH03 | Secretary's details changed for Ms Katie Marie Bates on 26 November 2021 | |
20 Jul 2021 | AP03 | Appointment of Ms Katie Marie Bates as a secretary on 1 April 2021 | |
17 Jul 2021 | CH01 | Director's details changed for Mrs Ann Frances Newbury on 17 July 2021 | |
26 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
26 Feb 2021 | TM02 | Termination of appointment of Ann Doughty as a secretary on 8 February 2021 | |
22 Feb 2021 | PSC07 | Cessation of Miss Ann Doughty as a person with significant control on 8 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Spencer Tremaine Lock on 7 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of William Alan Mcclue as a director on 7 November 2020 | |
06 May 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 |