PRIORS BARN RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 05204499 |
Category | |
Incorporated | 12 Aug 2004 |
Age | 19 years, 9 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Roberts
Documents
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
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/08/09
Documents
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
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
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed fcb nominees LIMITED
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director everdirector LIMITED
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/08/08
Documents
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
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
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john quibell
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas hothersall
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed eversecretary LIMITED
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed everdirector LIMITED
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/08/07
Documents
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
Legacy
Date: 08 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 30/06/06
Documents
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
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/08/06
Documents
Resolution
Date: 16 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/08/05
Documents
Some Companies
32 COLLEGE ROAD,HARROW,HA3 6EB
Number: | 09587620 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEST GARTH COURT,EXETER,EX4 5HY
Number: | 10100958 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
15 STUART TERRACE,PONTYCLUN,CF72 8AA
Number: | 09675430 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WELLINTGTON TERRACE,FALMOUTH,TR11 3BL
Number: | 11383279 |
Status: | ACTIVE |
Category: | Private Limited Company |