PRIORY MAINTENANCE (REDBOURN) LIMITED

1 Station Road, Harpenden, AL5 4SA, Hertfordshire
StatusACTIVE
Company No.01052732
CategoryPrivate Limited Company
Incorporated03 May 1972
Age52 years, 2 days
JurisdictionEngland Wales

SUMMARY

PRIORY MAINTENANCE (REDBOURN) LIMITED is an active private limited company with number 01052732. It was incorporated 52 years, 2 days ago, on 03 May 1972. The company address is 1 Station Road, Harpenden, AL5 4SA, Hertfordshire.



Company Fillings

Change person director company with change date

Date: 14 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Howlett

Change date: 2023-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-14

Officer name: Mr Thomas Fox

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 01 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Mr Gareth Howlett

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Mr Thomas Fox

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Wright

Termination date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Kathlen Thornton

Termination date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 01 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 01 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Janet Kathlen Thornton

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-12

Officer name: Mr. Trevor Ernest Hawkins

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 01 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 01 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 01 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 01 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 01 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 01 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Wright

Appointment date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Donna Pritchard

Termination date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 01 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-26

Officer name: Janet Kathlen Thornton

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Old address: the Priory 27 Monks Close Redbourn St. Albans Hertfordshire AL3 7NR United Kingdom

Change date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 01 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 01 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-01

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Donna Pritchard

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Randall

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Coe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 01 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 01 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2009

Action Date: 01 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-01

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2008

Action Date: 01 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-01

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 19/08/2008 from silver birch chequer lane redbourn hertfordshire AL3 7NH

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr. Trevor ernest hawkins

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary margarita green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2007

Action Date: 01 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-01

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; change of members

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2006

Action Date: 01 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-01

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2005

Action Date: 01 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-01

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 14/07/04 from: 23 monks close redbourn herts AL3 7NR

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2004

Action Date: 01 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-01

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2003

Action Date: 01 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-01

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2002

Action Date: 01 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-01

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2001

Action Date: 01 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-01

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2000

Action Date: 01 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-01

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1999

Action Date: 01 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-01

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1998

Action Date: 01 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-01

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 01 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-01

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1996

Action Date: 01 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-01

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1995

Action Date: 01 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-01

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1994

Action Date: 01 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-01

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1993

Action Date: 01 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-01

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1992

Action Date: 01 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1991

Action Date: 01 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-01

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 03/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1990

Action Date: 01 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-01

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1989

Action Date: 01 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-01

Documents

View document PDF

Legacy

Date: 31 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1988

Action Date: 01 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-01

Documents

View document PDF

Legacy

Date: 06 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/09/88; full list of members

Documents

View document PDF


Some Companies

BRITANNIA DEVELOPMENTS (HULL) LIMITED

333/335 HIGH STREET,BANGOR,LL57 1YA

Number:06273144
Status:ACTIVE
Category:Private Limited Company

CLARA LUX LTD

SANALWOOD THRIGBY ROAD,GREAT YARMOUTH,NR29 3HJ

Number:10583978
Status:ACTIVE
Category:Private Limited Company

EURO ESSENCE PVT (LONDON) LTD

116 MILE END ROAD,LONDON,E1 4UN

Number:10748207
Status:ACTIVE
Category:Private Limited Company

FRESHIOS LTD

19 HIGHFIELD ROAD,KETTERING,NN15 6HR

Number:11633329
Status:ACTIVE
Category:Private Limited Company

PATMOND ENERGY LIMITED

16 CHURCHTOWN ROAD,COOKSTOWN,BT80 9XD

Number:NI030470
Status:ACTIVE
Category:Private Limited Company

PHOENIX FLUE SUPPLIES LIMITED

24 HOSPITAL ROAD,BURNTWOOD,WS7 0ED

Number:10063587
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source