Advanced company searchLink opens in new window

PRIORY STREET (WARE) MANAGEMENT LIMITED

Company number 04647558

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
06 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
09 Mar 2023 AP01 Appointment of Mr Graham Lawrence Cove as a director on 1 March 2023
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Oct 2022 TM01 Termination of appointment of Glynnis Joan Casey as a director on 18 October 2022
18 Oct 2022 AP01 Appointment of Mrs Glynnis Joan Casey as a director on 17 October 2022
18 Oct 2022 TM01 Termination of appointment of Stephen Charles Casey as a director on 17 October 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Jun 2020 AP01 Appointment of Mr Malcolm Maclean as a director on 23 June 2020
16 Jun 2020 AP01 Appointment of Mrs Lorna Susan Mary Cooke as a director on 16 June 2020
21 May 2020 TM01 Termination of appointment of Desiree June Stockwell as a director on 20 May 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
06 Feb 2019 CH04 Secretary's details changed for Management Secretaries Limited on 14 November 2017
28 Dec 2018 TM01 Termination of appointment of Priya Jade Verma as a director on 19 December 2018
19 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
02 Nov 2017 AD01 Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017
29 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Jun 2017 TM01 Termination of appointment of Marc Bowden as a director on 5 June 2017