Advanced company searchLink opens in new window

PRIORY MANAGEMENT (RICHMOND) LIMITED

Company number 03505283

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)
17 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
27 Sep 2023 AP01 Appointment of Ms Iwona Pilka as a director on 1 August 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 10,500
24 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 10,400
13 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
29 Apr 2020 TM01 Termination of appointment of Deborah Ann Gibbard as a director on 29 March 2020
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
05 Feb 2020 CH01 Director's details changed for Ms Deborah Ann Gibbard on 29 January 2020
04 Feb 2020 CH01 Director's details changed for Irene Granleese on 29 January 2020
04 Feb 2020 CH01 Director's details changed for Mr James Fielding on 29 January 2020
04 Feb 2020 CH01 Director's details changed for Irene Granleese on 29 January 2020
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Nov 2019 AP01 Appointment of Ms Deborah Ann Gibbard as a director on 1 November 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 10,152
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 10,300
29 May 2019 CS01 Confirmation statement made on 29 January 2019 with updates
29 May 2019 TM02 Termination of appointment of Pd Cosec Limited as a secretary on 29 May 2019
29 Jan 2019 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 16 Kew Green Richmond Surrey TW9 3BH on 29 January 2019
24 Dec 2018 AA Total exemption full accounts made up to 30 April 2018