FLATS 1-10 PRIORY MILL MANAGEMENT COMPANY LIMITED

18 Old Court 18 Old Court, Swindon, SN4 8QY, England
StatusACTIVE
Company No.06381569
CategoryPrivate Limited Company
Incorporated25 Sep 2007
Age16 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

FLATS 1-10 PRIORY MILL MANAGEMENT COMPANY LIMITED is an active private limited company with number 06381569. It was incorporated 16 years, 7 months, 22 days ago, on 25 September 2007. The company address is 18 Old Court 18 Old Court, Swindon, SN4 8QY, England.



Company Fillings

Change person director company with change date

Date: 28 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-26

Officer name: Mrs Jacqueline Anne Watson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Gore

Appointment date: 2022-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-15

Officer name: Sarah Erickson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Newman

Appointment date: 2022-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Ebdon

Appointment date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-14

Officer name: Elizabeth Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Ebdon

Termination date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Richens

Change date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: 18 Old Court Royal Wootton Bassett Swindon SN4 8QY

Old address: Flat 2 Priory Mill Priory Lane Bridport DT6 3FL England

Change date: 2022-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Ebdon

Appointment date: 2021-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Newsam

Termination date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mrs Michelle Richens

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Edward James Milton

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Newsam

Appointment date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Susan Jane Reichter

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Miss Elizabeth Gregory

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

New address: Flat 2 Priory Mill Priory Lane Bridport DT6 3FL

Old address: 4 Claremont Gardens Bridport Dorset DT6 3AX

Change date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-20

Officer name: Mr Alec Martin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Martin

Termination date: 2018-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Oct 2015

Category: Address

Type: AD04

New address: 4 Claremont Gardens Bridport Dorset DT6 3AX

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Jane Reichter

Change date: 2015-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Oct 2015

Category: Address

Type: AD02

Old address: 10 Priory Mill Bridport Dorset DT6 3FL England

New address: 4 Claremont Gardens Bridport Dorset DT6 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-20

Old address: C/O Ej Milton Flat 10 Priory Mills Priory Lane Bridport Dorset DT6 3FL United Kingdom

New address: 4 Claremont Gardens Bridport Dorset DT6 3AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Edward James Milton

Change date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ann Sydney

Change date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

New address: C/O Ej Milton Flat 10 Priory Mills Priory Lane Bridport Dorset DT6 3FL

Old address: Flat 10 Priory Lane Flat 10, Priory Mills Bridport Dorset DT6 3FL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Old address: 65 East Street Bridport Dorset DT6 3LB

Change date: 2015-01-20

New address: C/O Ej Milton Flat 10 Priory Mills Priory Lane Bridport Dorset DT6 3FL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Oct 2014

Category: Address

Type: AD02

New address: 10 Priory Mill Bridport Dorset DT6 3FL

Old address: Flat 1 Priory Lane Bridport Dorset DT6 3FL England

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Meredith

Termination date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Clive Whaley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-05

Officer name: Mrs Sarah Erickson

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richmond-Darbey

Change date: 2013-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Cooknell

Change date: 2013-11-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Edward James Milton

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Milton

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Sydney

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Rowland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Reichter

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Crew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Scott Crew

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Hamilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Allison Kim Hamilton

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Allison Kim Hamilton

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-03

Old address: 9 Priory Mill Priory Lane Bridport Dorset DT6 3FL United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Richmond-Darbey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan White

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Richmond-Darbey

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Old address: Mansion House Princes Street Yeovil Somerset BA20 1EP

Change date: 2011-11-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richmond-Darbey

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Deborah Milton

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Martin

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Meredith

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cooknell

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Erickson

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Watson

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Gregory

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Rowland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 08 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan John White

Change date: 2011-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-25

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan John White

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Fry

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2009-12-03

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 25 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARONA MANAGEMENT LTD

168 BATH STREET,GLASGOW,G2 4TP

Number:SC541240
Status:ACTIVE
Category:Private Limited Company

CULT MODERN LTD

33A KESTON ROAD,LONDON,SE15 4JA

Number:11170481
Status:ACTIVE
Category:Private Limited Company

DUENDE CONSULTING LIMITED

28 ELY PLACE,LONDON,EC1N 6TD

Number:04620821
Status:ACTIVE
Category:Private Limited Company

EXELCIS LTD

INSTITUTE OF LIFE SCIENCES ILS 2,SWANSEA,SA2 8PP

Number:05823067
Status:ACTIVE
Category:Private Limited Company

M.J.CABLING SERVICES LIMITED

UNIT 15 NO 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:10512366
Status:ACTIVE
Category:Private Limited Company

NILCORN SERVICES LIMITED

3 KING'S JOHN WALK,KETTERING,NN14 6GU

Number:10841520
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