1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 05012725 |
Category | Private Limited Company |
Incorporated | 12 Jan 2004 |
Age | 20 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED is an active private limited company with number 05012725. It was incorporated 20 years, 4 months, 18 days ago, on 12 January 2004. The company address is 2 The Campkins Station Road 2 The Campkins Station Road, Royston, SG8 6DX, Cambridgeshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-28
Officer name: Mr Terence Edward Lane
Documents
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-29
Officer name: Terence Joseph Padian
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Appoint person secretary company with name date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janet Eva Grimwood
Appointment date: 2022-10-19
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-19
Old address: 3 the Gateway North Marsh Lane Leeds LS9 8AX England
New address: 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX
Documents
Termination secretary company with name termination date
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-03
Officer name: Tessa Joanne Bellamy
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type dormant
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
New address: 3 the Gateway North Marsh Lane Leeds LS9 8AX
Change date: 2019-09-16
Old address: 1 st Mary's Court, Main Street Hardwick Cambridgeshire CB23 7QS
Documents
Accounts with accounts type dormant
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Accounts with accounts type dormant
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/10/06--------- £ si 5@1=5 £ ic 1/6
Documents
Accounts with accounts type dormant
Date: 20 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 17 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 22 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 15/01/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
51-53 WOLVERHAMPTON STREET,WILLENHALL,WV13 2NF
Number: | 10601514 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 - 66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11871427 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KYNASTON WOOD,HARROW,HA3 6UA
Number: | 11569617 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE
Number: | 10580561 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALIFAX HOUSE,HULL,HU1 3AJ
Number: | 07055947 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11710932 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |