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) |
---|---|---|---|
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
|
|
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
|
|
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 |