PRIORY STREET (WARE) MANAGEMENT LIMITED
Company number 04647558
- Company Overview for PRIORY STREET (WARE) MANAGEMENT LIMITED (04647558)
- Filing history for PRIORY STREET (WARE) MANAGEMENT LIMITED (04647558)
- People for PRIORY STREET (WARE) MANAGEMENT LIMITED (04647558)
- More for PRIORY STREET (WARE) MANAGEMENT LIMITED (04647558)
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 |