PRIORY COURT (LEWES) LIMITED

1 Church Road, Burgess Hill, RH15 9BB, England
StatusACTIVE
Company No.03252556
CategoryPrivate Limited Company
Incorporated20 Sep 1996
Age27 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

PRIORY COURT (LEWES) LIMITED is an active private limited company with number 03252556. It was incorporated 27 years, 7 months, 15 days ago, on 20 September 1996. The company address is 1 Church Road, Burgess Hill, RH15 9BB, England.



Company Fillings

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-21

Officer name: Mr Derek Michael Reardon

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Duc

Termination date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Robin Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Change date: 2022-05-03

Old address: 5 Church Road Burgess Hill RH15 9BB England

New address: 1 Church Road Burgess Hill RH15 9BB

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elizabeth Duc

Appointment date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Pennington

Termination date: 2021-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Innes Soutar

Termination date: 2021-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: 5 Church Road Burgess Hill RH15 9BB

Old address: Albion House Albion Street Lewes East Sussex BN7 2NF

Change date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-19

Officer name: Mr Jon Clayson

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Christopher Skipp

Termination date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-12

Officer name: Mr Daniel Christopher Skipp

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-12

Officer name: James Groves

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Michael Norris

Termination date: 2017-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Michael Reardon

Termination date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Arlett

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Lynton Flake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Innes Soutar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stevens

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sandford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isobel Pennington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christopher Anthony Stevens

Change date: 2011-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Michael John Sandford

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Derek Michael Reardon

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francois Michael Norris

Change date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Groves

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: C/O Stanley & Partners 14 Station Road Burgess Hill West Sussex RH15 9DQ

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Stanley

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 03 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed michael john sandford

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / james stanley / 20/10/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from 32 station road burgess hill west sussex RH15 9DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; change of members

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; change of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/00; change of members

Documents

View document PDF


Some Companies

AMKA HOMES LTD

65 HIGH STREET,GRAVESEND,DA11 9HJ

Number:10556620
Status:ACTIVE
Category:Private Limited Company

BMD SYSTEMS LTD.

C/O PRG,ERSKINE,PA8 7AA

Number:SC345645
Status:LIQUIDATION
Category:Private Limited Company

BRIDGE24 SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11535184
Status:ACTIVE
Category:Private Limited Company

DATACACHE LIMITED

4 GAYLSEY HOUSE,LONDON,SE11 6TS

Number:05371840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JK PRODS LIMITED

SECOND FLOOR,LONDON,WC2N 4AA

Number:09370232
Status:ACTIVE
Category:Private Limited Company

ROWLAND CHASE LIMITED

7 CHERRY HILL,HARROW,HA3 6DS

Number:10796099
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