Advanced company searchLink opens in new window

PRIORY PROPERTIES (GOWDALL) LTD

Company number 04697087

Filter by category

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)
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
16 Mar 2022 CH01 Director's details changed for Sailash Chauhan on 11 March 2022
16 Mar 2022 PSC04 Change of details for Dipash Chauhan as a person with significant control on 12 March 2022
16 Mar 2022 CH01 Director's details changed for Dipash Chauhan on 12 March 2022
22 Feb 2022 MR01 Registration of charge 046970870001, created on 18 February 2022
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 PSC01 Notification of Sailash Chauhan as a person with significant control on 1 September 2021
02 Nov 2021 PSC01 Notification of Dipash Chauhan as a person with significant control on 1 April 2021
14 Oct 2021 PSC07 Cessation of Navin Chauhan as a person with significant control on 1 April 2021
08 Oct 2021 TM01 Termination of appointment of Navin Chauhan as a director on 10 August 2021
08 Oct 2021 TM02 Termination of appointment of Navin Chauhan as a secretary on 10 August 2021
29 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 8
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates