Advanced company searchLink opens in new window

PRIORY QUAY MANAGEMENT COMPANY LIMITED

Company number 02209183

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)
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
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 RP04AP01 Second filing for the appointment of Richard Paul Hammond as a director
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2017 AP01 Appointment of Mr Richard Paul Hammond as a director on 4 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2018
15 Nov 2017 TM01 Termination of appointment of Neil Kennedy as a director on 4 November 2017
15 Nov 2017 TM01 Termination of appointment of Neil Kennedy as a director on 4 November 2017
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Dec 2016 AP01 Appointment of Mr William Alan Mcclue as a director on 19 November 2016
20 Dec 2016 TM01 Termination of appointment of Elaine Wade as a director on 19 November 2016
20 Dec 2016 TM01 Termination of appointment of Hugh Alan Crockard as a director on 19 November 2016
23 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 37
27 Jan 2016 AP01 Appointment of Mrs Maryllis Jean Adams as a director on 21 November 2015
27 Jan 2016 TM01 Termination of appointment of Margaret Vera Wilson as a director on 21 November 2015