Advanced company searchLink opens in new window

PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED

Company number 02275094

Filter by category

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)
27 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
21 Sep 2015 TM01 Termination of appointment of Neil Mcbride as a director on 18 September 2015
11 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Feb 2015 AP01 Appointment of Mr Christopher Roy as a director on 23 February 2015
12 Feb 2015 AP01 Appointment of Mr Jason Lee Tothill as a director on 11 February 2015
29 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
26 Sep 2014 AD01 Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014
23 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jun 2014 TM01 Termination of appointment of Daniel Moylan as a director
04 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
16 Jan 2014 TM01 Termination of appointment of Daniel Hanley as a director
07 Nov 2013 AD01 Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England on 7 November 2013
10 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 March 2012
11 Jun 2012 AP01 Appointment of Daniel Steven Hanley as a director
17 May 2012 AD01 Registered office address changed from C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England on 17 May 2012
08 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF on 8 February 2012
28 Jun 2011 AA Full accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
02 Oct 2010 CH01 Director's details changed for Mr David Michael Pritchard on 2 October 2010
02 Oct 2010 CH01 Director's details changed for Mr Daniel Richard Moylan on 2 October 2010
02 Oct 2010 CH01 Director's details changed for Neil Mcbride on 2 October 2010