PRIORY COURT (PERSHORE) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05617094 |
Category | |
Incorporated | 09 Nov 2005 |
Age | 18 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PRIORY COURT (PERSHORE) MANAGEMENT LIMITED is an active with number 05617094. It was incorporated 18 years, 7 months, 7 days ago, on 09 November 2005. The company address is 19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change corporate secretary company with change date
Date: 17 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Centrick Limited
Change date: 2020-12-08
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Withdrawal of a person with significant control statement
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Harbinder Lally
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Change corporate secretary company with change date
Date: 17 Nov 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-10-10
Officer name: Centrick Limited
Documents
Change corporate secretary company with change date
Date: 16 Nov 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Centrick Limited
Change date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 21 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 12 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 15 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 11 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change registered office address company with date old address
Date: 04 Nov 2011
Action Date: 04 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-04
Old address: 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Fairweather
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Old address: Old Bank Chambers 51 High Street Leiston Suffolk IP16 4EL
Change date: 2011-01-07
Documents
Appoint corporate secretary company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Centrick Limited
Documents
Annual return company with made up date no member list
Date: 11 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Griffiths
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/11/08
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed anthony griffiths
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark fairweather
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from widacre homes LIMITED hitchin road shefford bedfordshire SG17 5JS
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary duncan inglis canney logged form
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary christopher simon durkin logged form
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary fraser wells
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/11/07
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/11/06
Documents
Some Companies
5 MOORVIEW CRESCENT,NEWCASTLE UPON TYNE,NE5 3HN
Number: | 10972025 |
Status: | ACTIVE |
Category: | Private Limited Company |
68, SANDYMOUNT AVENUE,MIDDLESEX,HA7 4TY
Number: | 05451685 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR MAYBROOK HOUSE,DOVER,CT17 9AH
Number: | 08261945 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITLINGHAM LANE,NORWICH,NR14 8TW
Number: | 01794099 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
54 FELIN FACH,CARDIFF,CF14 1NZ
Number: | 08050464 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VICTORIA AVENUE,BOURNEMOUTH,BH9 2RN
Number: | 09541732 |
Status: | ACTIVE |
Category: | Private Limited Company |