PRIORY MEADOWS NO. 1 RESIDENTS COMPANY LIMITED

33 Station Road 33 Station Road, Gillingham, ME8 7RS, England
StatusACTIVE
Company No.02275094
CategoryPrivate Limited Company
Incorporated07 Jul 1988
Age35 years, 10 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Moylan

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Hanley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Steven Hanley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Richard Moylan

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr david michael pritchard

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs tracy otoole

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary residential management group LIMITED

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael perry

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/06; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; change of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/03; change of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/01; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/00; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; change of members

Documents

View document PDF

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

View document PDF


Some Companies

ADRIANS ENTERPRISES (2014) LIMITED

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:08013040
Status:ACTIVE
Category:Private Limited Company

BROOKCOVE LIMITED

HEMPGARTH 37 CHURCH LANE,BROUGH,HU15 2LJ

Number:06497776
Status:ACTIVE
Category:Private Limited Company

CXO CONSULTANTS LTD

FLAT 6 LORNE HOUSE,LONDON,N4 3RX

Number:11822343
Status:ACTIVE
Category:Private Limited Company

DNH CONSULTANCY LIMITED

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

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