THE PRIORY (BRIDGWATER) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04267237 |
Category | Private Limited Company |
Incorporated | 08 Aug 2001 |
Age | 22 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE PRIORY (BRIDGWATER) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04267237. It was incorporated 22 years, 10 months, 8 days ago, on 08 August 2001. The company address is 14 Priory Court, Bridgwater, TA6 3NR, Somerset, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Appoint person director company with name date
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-21
Officer name: Mr Anthony John Tipping
Documents
Termination director company with name termination date
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-21
Officer name: Rachael Helen Lilley
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Appoint person director company with name date
Date: 16 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachael Helen Lilley
Appointment date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Termination director company with name termination date
Date: 08 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avril Felicity Staunton
Termination date: 2017-10-08
Documents
Appoint person director company with name date
Date: 08 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-08
Officer name: Mr Barnaby William Staunton
Documents
Appoint person director company with name date
Date: 08 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Brett
Appointment date: 2017-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2017
Action Date: 27 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamelia Margaret Luxford
Termination date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Change account reference date company current shortened
Date: 10 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-08-31
Documents
Termination secretary company
Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
Old address: Northwood 47 High Street Bridgwater Somerset TA6 3BG
New address: 14 Priory Court Bridgwater Somerset TA6 3NR
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Charles Abel
Termination date: 2015-11-04
Documents
Termination secretary company with name termination date
Date: 04 Nov 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-04
Officer name: Steven Charles Abel
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Brian Leonard Miller
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Appoint person director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Leonard Miller
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person secretary company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Charles Abel
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Charles Abel
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Pollard
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 04 Dec 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Dr Michael Anthony Staunton
Documents
Change person director company with change date
Date: 04 Dec 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamelia Margaret Luxford
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 04 Dec 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Avril Felicity Staunton
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 04 Dec 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Verna Pollard
Change date: 2010-08-08
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-29
Old address: Tamlyn & Son 56 High Street Bridgwater Somerset TA6 3BN
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Walker
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 08 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-08
Documents
Gazette filings brought up to date
Date: 30 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: 4 wood street taunton somerset TA1 1UN
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 29/11/04 from: 1 creeches lane walton street somerset BA16 9RR
Documents
Legacy
Date: 07 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Legacy
Date: 07 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
12B CLARENDON ROAD,BELFAST,BT1 3BG
Number: | NI037264 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SANDYFORD PLACE,GLASGOW,G3 7NG
Number: | SC460862 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTMORE COURT (STANMORE) LIMITED
62 - 64 HIGH ROAD HIGH ROAD,BUSHEY,WD23 1GG
Number: | 03027778 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLASTICS PLANT,ST AUSTELL,PL25 3FR
Number: | 07559870 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HOWARD WALK,LONDON,N2 0HB
Number: | 09445799 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ETHELBERT DRIVE,ANDOVER,SP10 4EP
Number: | 04761683 |
Status: | ACTIVE |
Category: | Private Limited Company |