PRIORY LODGE (SALISBURY) LIMITED
Status | ACTIVE |
Company No. | 01720099 |
Category | Private Limited Company |
Incorporated | 03 May 1983 |
Age | 41 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
PRIORY LODGE (SALISBURY) LIMITED is an active private limited company with number 01720099. It was incorporated 41 years, 1 day ago, on 03 May 1983. The company address is 1 Priory Lodge 1 Priory Lodge, Salisbury, SP1 2BX, Wiltshire.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Warde
Termination date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Change registered office address company with date old address
Date: 19 Jul 2011
Action Date: 19 Jul 2011
Category: Address
Type: AD01
Old address: 1 Priory Lodge 93 Brown Street Salisbury SP1 2BX England
Change date: 2011-07-19
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Old address: 6 Priory Lodge 93 Brown Street Salisbury SP1 2BX England
Change date: 2011-07-12
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Lewis
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Old address: 51-61 Castle Street Salisbury Wiltshire SP1 3SU
Change date: 2011-07-12
Documents
Termination secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Young
Documents
Appoint person secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Paul Garrett
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gay Warrington
Documents
Gazette filings brought up to date
Date: 17 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Reverand Patricia Holly Johns
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gay Stirling Warrington
Change date: 2009-12-05
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Paul Garrett
Change date: 2009-12-05
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Christopher John Warde
Documents
Change person secretary company with change date
Date: 03 Mar 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan James Young
Change date: 2009-12-05
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gay warrington / 05/12/2008
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patricia johns / 05/12/2008
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen garrett / 05/12/2008
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed jonathan james young
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from humberts 37 castle street salibury wiltshire SP1 1TT
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon powell
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard lewis
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed simon francis powell
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed stephen paul garrett
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/07; change of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 15/04/07 from: crown chambers bridge street salisbury SP1 2LZ
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/01; full list of members
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 08 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/98; change of members
Documents
Legacy
Date: 24 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/96; change of members
Documents
Accounts with accounts type full
Date: 30 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type full
Date: 20 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 15 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/94; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 08 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/93; no change of members
Documents
Accounts with accounts type full
Date: 15 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 15 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/92; change of members
Documents
Accounts with accounts type full
Date: 15 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Some Companies
49 MILTON ROAD,GRAYS,RM17 5EY
Number: | 11945119 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 BATH ROAD,HAYES,UB3 5AW
Number: | 08664028 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE STREET,FARNHAM,GU10 4PP
Number: | 10184444 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WINKLEY COURT,PRESTON,PR1 8BU
Number: | 09791477 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ANNE'S DENTAL SUPPLY CO. LIMITED
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 06812504 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC331471 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |