PRIORY QUAY MANAGEMENT COMPANY LIMITED
Company number 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) |
---|---|---|---|
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 | |
21 Apr 2020 | CH01 | Director's details changed for Mrs Ann Frances Outram on 21 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Maryllis Jean Adams as a director on 14 April 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr William Alan Mcclue on 4 November 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Spencer Tremaine Lock as a director on 2 November 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
26 Nov 2018 | AP01 | Appointment of Mrs Sally Jane Greenhalgh as a director on 3 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Neil Kennedy as a director on 3 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of James White as a director on 3 November 2018 |