PRIORY FARM LANE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04442299 |
Category | |
Incorporated | 20 May 2002 |
Age | 21 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PRIORY FARM LANE RESIDENTS ASSOCIATION LIMITED is an active with number 04442299. It was incorporated 21 years, 11 months, 10 days ago, on 20 May 2002. The company address is 1 Priory Farm Lane, Newport, PO30 5JT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person secretary company with name date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nathan Richard Maddocks
Appointment date: 2017-11-17
Documents
Termination secretary company with name termination date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Joy Charity
Termination date: 2017-11-17
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-17
Officer name: Mr Robert Leonard Hodgson
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
New address: 1 Priory Farm Lane Newport PO30 5JT
Change date: 2017-11-17
Old address: 4 Priory Farm Lane Newport Isle of Wight PO30 5JT
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Richard Maddocks
Appointment date: 2017-11-17
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Termination director company with name
Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kennedy
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Joy Charity
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Old address: 5 Priory Farm Lane Carisbrooke Newport Isle of Wight PO30 5JT
Change date: 2014-02-06
Documents
Annual return company with made up date no member list
Date: 08 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 22 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 24 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Kennedy
Change date: 2010-05-20
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/09
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/07
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 17/02/07 from: priory farm house priory farm lane newport isle of wight PO30 5JT
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/06
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/04
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/03
Documents
Legacy
Date: 27 May 2003
Category: Address
Type: 287
Description: Registered office changed on 27/05/03 from: saint brides house 32 high street, beckenham kent BR3 1AY
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
TUDOR HOUSE,WOLVERHAMPTON,WV4 6BL
Number: | 06893023 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHURCH,ST. ALBANS,AL3 4DH
Number: | 09951655 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMDUFF,CO FERMANAGH,BT92 1GP
Number: | NI050929 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABSOL HOUSE,CHIPPENHAM,SN15 1SB
Number: | 10317614 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FIRCROFT CLOSE,WORTHING,BN13 2HX
Number: | 09141814 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEAT LIKE IT USED TO BE COMPANY LIMITED
23 CHURCH STREET,RICKMANSWORTH,WD3 1DE
Number: | 05847444 |
Status: | ACTIVE |
Category: | Private Limited Company |