PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 02275094 |
Category | Private Limited Company |
Incorporated | 07 Jul 1988 |
Age | 35 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED is an active private limited company with number 02275094. It was incorporated 35 years, 10 months, 27 days ago, on 07 July 1988. The company address is 33 Station Road 33 Station Road, Gillingham, ME8 7RS, England.
Company Fillings
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type dormant
Date: 26 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control statement
Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-30
Psc name: Christopher Roy
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
New address: 33 Station Road Rainham Gillingham ME8 7RS
Change date: 2022-08-30
Old address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
Documents
Confirmation statement with updates
Date: 11 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajaruban Punitharajasingam
Appointment date: 2021-04-02
Documents
Confirmation statement with updates
Date: 09 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
New address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS
Change date: 2020-05-11
Old address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Cessation of a person with significant control
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Lee Tothill
Cessation date: 2018-06-14
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Jason Lee Tothill
Documents
Accounts with accounts type dormant
Date: 12 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Pritchard
Termination date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-28
Psc name: David Michael Pritchard
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Change person secretary company with change date
Date: 11 Dec 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tracy Otoole
Change date: 2016-09-05
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-18
Officer name: Neil Mcbride
Documents
Accounts with accounts type dormant
Date: 11 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-23
Officer name: Mr Christopher Roy
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-11
Officer name: Mr Jason Lee Tothill
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
New address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
Old address: C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE
Change date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Moylan
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Hanley
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-07
Old address: C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England
Documents
Accounts with accounts type dormant
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Steven Hanley
Documents
Change registered office address company with date old address
Date: 17 May 2012
Action Date: 17 May 2012
Category: Address
Type: AD01
Change date: 2012-05-17
Old address: C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Old address: C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF
Change date: 2012-02-08
Documents
Accounts with accounts type full
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-02
Officer name: Mr David Michael Pritchard
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Richard Moylan
Change date: 2010-10-02
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Mcbride
Change date: 2010-10-02
Documents
Accounts with accounts type full
Date: 08 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Pritchard
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Neil Mcbride
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Richard Moylan
Documents
Accounts with accounts type full
Date: 22 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr david michael pritchard
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs tracy otoole
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from phoenix house 11 wellesley road croydon london CR0 2NW
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary residential management group LIMITED
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael perry
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/06; change of members
Documents
Accounts with accounts type full
Date: 05 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type full
Date: 11 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; change of members
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 03/08/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AS
Documents
Accounts with accounts type full
Date: 29 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Legacy
Date: 07 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/03; change of members
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Jun 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/01; change of members
Documents
Accounts with accounts type full
Date: 20 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/00; change of members
Documents
Accounts with accounts type full
Date: 13 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; change of members
Documents
Accounts with accounts type full
Date: 10 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Some Companies
ADRIANS ENTERPRISES (2014) LIMITED
29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ
Number: | 08013040 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMPGARTH 37 CHURCH LANE,BROUGH,HU15 2LJ
Number: | 06497776 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 LORNE HOUSE,LONDON,N4 3RX
Number: | 11822343 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSBY LODGE STABLES COTTAGE LANE,LEICESTER,LE9 1RS
Number: | 10583758 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPW INDUSTRIAL ROPE ACCESS & RIGGING SERVICES LIMITED
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 09449734 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COOMBE LIMITED PARTNERSHIP
184 COOMBE LANE WEST,SURREY,KT2 7EG
Number: | LP011886 |
Status: | ACTIVE |
Category: | Limited Partnership |