Advanced company searchLink opens in new window

PRIORY GATES MANAGEMENT COMPANY LIMITED

Company number 04365090

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
10 Mar 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 AP01 Appointment of Mx Alix Rachel Turner as a director on 4 January 2023
31 Jan 2023 CH01 Director's details changed for Mrs Elizabeth Jane Fraser on 31 January 2023
10 Jan 2023 AP01 Appointment of Mrs Elizabeth Jane Fraser as a director on 4 January 2023
25 Aug 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 25 August 2022
23 Jun 2022 AA Micro company accounts made up to 28 February 2022
02 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limted on 13 April 2022
17 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
10 Nov 2021 TM01 Termination of appointment of Sdl Estate Management Limited as a director on 10 November 2021
08 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Nov 2021 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 2 November 2021
02 Nov 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 2 November 2021
15 Oct 2021 AD01 Registered office address changed from 154 - 155 Great Charles Street Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 15 October 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
11 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
08 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
30 Jul 2020 TM01 Termination of appointment of Robert Simonds as a director on 30 July 2020
10 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with updates
11 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Aug 2019 AP01 Appointment of Mr Geoffrey John Ambrose as a director on 25 July 2019
31 Jul 2019 AP01 Appointment of Mr Robert Simonds as a director on 31 July 2019
03 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154 - 155 Great Charles Street Great Charles Street Queensway Birmingham B3 3LP on 3 April 2019
02 Apr 2019 TM01 Termination of appointment of Nicholas Alexander Faulkner as a director on 29 March 2019