PRIORS BARN RESIDENTS COMPANY LIMITED

C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England
StatusACTIVE
Company No.05204499
Category
Incorporated12 Aug 2004
Age19 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

PRIORS BARN RESIDENTS COMPANY LIMITED is an active with number 05204499. It was incorporated 19 years, 9 months, 20 days ago, on 12 August 2004. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Alan John Luckhurst

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rendall and Rittner Limited

Change date: 2021-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE

Old address: Portsoken House 155-157 Minories London EC3N 1LJ

Change date: 2021-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Luckhurst

Appointment date: 2019-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Adrian John Proctor

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-07-01

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Roberts

Termination date: 2015-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian John Proctor

Appointment date: 2015-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-29

Officer name: Desmond Harrington

Documents

View document PDF

Change sail address company with old address new address

Date: 05 May 2015

Category: Address

Type: AD02

New address: Portsoken House 155-157 Minories London EC3N 1LJ

Old address: 1 St. James Court Whitefriars Norwich England NR3 1RU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: Botanic House 100 Hills Road Cambridge England CB2 1PH

New address: Portsoken House 155-157 Minories London EC3N 1LJ

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Mr David John Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Change sail address company with new address

Date: 27 Oct 2014

Category: Address

Type: AD02

New address: 1 St. James Court Whitefriars Norwich England NR3 1RU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Old address: Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom

New address: Botanic House 100 Hills Road Cambridge England CB2 1PH

Change date: 2014-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

New address: Botanic House 98-100 Hills Road Cambridge CB2 2JY

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fcb Nominees Limited

Termination date: 2014-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-08

Officer name: Eversecretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/08/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed fcb nominees LIMITED

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director everdirector LIMITED

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/08/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from c/o laytons tempus court onslow street guildford surrey GU1 4SS

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john quibell

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas hothersall

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed eversecretary LIMITED

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed everdirector LIMITED

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 30/06/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/06

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/05

Documents

View document PDF

Incorporation company

Date: 12 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPK TRAINING LTD

32 COLLEGE ROAD,HARROW,HA3 6EB

Number:09587620
Status:ACTIVE
Category:Private Limited Company

BODIE AND THE NOMAD LTD

3 WEST GARTH COURT,EXETER,EX4 5HY

Number:10100958
Status:ACTIVE
Category:Private Limited Company

DONNA VASS LIMITED

1 KEIRHILL AVENUE,WESTHILL,AB32 6AY

Number:SC589421
Status:ACTIVE
Category:Private Limited Company

LIFE OF GRACE MINISTRIES INTERNATIONAL

10A CASTLEREAGH ROAD,BELFAST,BT5 5FP

Number:NI649994
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MATHESIS LTD

15 STUART TERRACE,PONTYCLUN,CF72 8AA

Number:09675430
Status:ACTIVE
Category:Private Limited Company

PROJECT XI ANALYTICS LTD

50 WELLINTGTON TERRACE,FALMOUTH,TR11 3BL

Number:11383279
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