PRIORY CHASE MANAGEMENT COMPANY LIMITED
Company number 06266333
- Company Overview for PRIORY CHASE MANAGEMENT COMPANY LIMITED (06266333)
- Filing history for PRIORY CHASE MANAGEMENT COMPANY LIMITED (06266333)
- People for PRIORY CHASE MANAGEMENT COMPANY LIMITED (06266333)
- More for PRIORY CHASE MANAGEMENT COMPANY LIMITED (06266333)
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) |
---|---|---|---|
07 Jun 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
24 Jul 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Jun 2015 | AP02 | Appointment of Hertford Company Secretaries Limited as a director on 21 May 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 10 June 2015 | |
10 Jun 2015 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 21 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 21 May 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Justin Herbert as a director on 21 May 2015 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 1 June 2014 no member list | |
16 Jun 2014 | AD02 | Register inspection address has been changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom | |
26 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull W Midlands B37 7WY on 26 September 2013 | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 1 June 2013 no member list | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Oct 2012 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
16 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
08 Oct 2012 | TM01 | Termination of appointment of James Mee as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Steve Birch as a director | |
04 Oct 2012 | AP01 | Appointment of Ms Julie Mansfield Jackson as a director | |
13 Aug 2012 | TM02 | Termination of appointment of Ashley Mitchell as a secretary | |
11 Jun 2012 | AR01 | Annual return made up to 1 June 2012 no member list | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 1 June 2011 no member list | |
18 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2010 |