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) |
---|---|---|---|
18 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD02 | Register inspection address has been changed from 33 Priory Quay Quay Road Christchurch Dorset BH23 1DR United Kingdom to 38 Monkswell Green Christchurch Dorset BH23 1HN | |
27 Jan 2015 | AP01 | Appointment of Ms Elaine Wade as a director on 8 November 2014 | |
26 Jan 2015 | AP01 | Appointment of Professor Hugh Alan Crockard as a director on 8 November 2014 | |
26 Jan 2015 | AP01 | Appointment of Mr James White as a director on 8 November 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Maryllis Jean Adams as a director on 8 November 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of David Anthony Steele as a director on 8 November 2014 | |
08 Dec 2014 | AP03 | Appointment of Miss Ann Doughty as a secretary on 8 November 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Brian David Horrocks as a secretary on 8 November 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | AD04 | Register(s) moved to registered office address | |
12 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Aug 2013 | AP01 | Appointment of Mr John Andrew Glazer as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Graham Nudd Freng, Fieee, Fiee as a director | |
05 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Nov 2012 | AP01 | Appointment of Mrs Ann Frances Outram as a director | |
20 Nov 2012 | AP01 | Appointment of Ms Maryllis Jean Adams as a director | |
10 Nov 2012 | CH01 | Director's details changed for Mrs Margaret Vera Wilson on 10 November 2012 | |
10 Nov 2012 | TM01 | Termination of appointment of James White as a director | |
10 Nov 2012 | CH01 | Director's details changed for Mr Neil Kennedy on 10 November 2012 | |
10 Nov 2012 | TM01 | Termination of appointment of Hugh Crockard as a director | |
10 Nov 2012 | TM01 | Termination of appointment of Brian Horrocks as a director | |
10 Nov 2012 | CH01 | Director's details changed for Mr Graham Raymond Nudd Freng, Fieee, Fiee on 10 November 2012 |