28 PRIORY TERRACE LIMITED
Status | ACTIVE |
Company No. | 02865342 |
Category | Private Limited Company |
Incorporated | 25 Oct 1993 |
Age | 30 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
28 PRIORY TERRACE LIMITED is an active private limited company with number 02865342. It was incorporated 30 years, 7 months, 7 days ago, on 25 October 1993. The company address is 108 Lackford Close 108 Lackford Close, Norwich, NR13 5NL, Norfolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-09
New address: 108 Lackford Close Brundall Norwich Norfolk NR13 5NL
Old address: C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-20
Officer name: Miss Jin Hee Kim
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Notification of a person with significant control
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Carl Mascarenhas
Notification date: 2018-11-20
Documents
Withdrawal of a person with significant control statement
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-20
Documents
Appoint person secretary company with name date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Carl Mascarenhas
Appointment date: 2018-11-20
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Michael Oliver Pitts
Documents
Termination secretary company with name termination date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Oliver Pitts
Termination date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: Julie Catherine Langevin
Documents
Appoint person director company with name date
Date: 08 Dec 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edward Winterbottom
Appointment date: 2017-07-01
Documents
Appoint person director company with name date
Date: 08 Dec 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ella Jane Helen Parkes
Appointment date: 2017-07-01
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: Christopher Hampden Rich
Documents
Appoint person director company with name date
Date: 08 Dec 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Yan Liu
Appointment date: 2017-05-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Francis Hoffman
Termination date: 2015-06-23
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Move registers to registered office company with new address
Date: 03 Nov 2014
Category: Address
Type: AD04
New address: C/O Shenkers 4Th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change sail address company with old address new address
Date: 31 Oct 2014
Category: Address
Type: AD02
New address: C/O Shenkers 4Th Flr Sutherland House 70-78 West Hendon Bdwy London NW9 7BT
Old address: 88 Cumbrian Gardens London NW2 1EL United Kingdom
Documents
Move registers to sail company with new address
Date: 31 Oct 2014
Category: Address
Type: AD03
New address: C/O Shenkers 4Th Flr Sutherland House 70-78 West Hendon Bdwy London NW9 7BT
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Hampden Rich
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Catherine Langevin
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hawkins
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Change registered office address company with date old address
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Address
Type: AD01
Old address: C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom
Change date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 07 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Old address: 28 Priory Terrace West Hampstead London NW6 4DH
Change date: 2011-05-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Move registers to sail company
Date: 09 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Oliver Pitts
Change date: 2009-11-08
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Francis Hoffman
Change date: 2009-11-08
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-08
Officer name: Christopher Hawkins
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-08
Officer name: David Carl Mascarenhas
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; change of members
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/01; full list of members
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/00; full list of members
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 05 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/99; full list of members
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 07 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/96; full list of members
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/95; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/94; full list of members
Documents
Legacy
Date: 06 Aug 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
Documents
Some Companies
LYNDERSWOOD FARM,BRAINTREE,CM77 8QN
Number: | 00713093 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CALDERHAUGH LANE,RENFREWSHIRE,PA12 4AL
Number: | SC451205 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 10958135 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 HALLEY ROAD,LONDON,E7 8DU
Number: | 11885975 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBIN MCAFEE GARDEN DESIGN LIMITED
ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ
Number: | 09740869 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE ROAD INDUSTRIAL ESTATE,CAMBRIDGE,CB24 6AZ
Number: | 07416625 |
Status: | ACTIVE |
Category: | Private Limited Company |