PRIORY CHAMBERS LIMITED

Place Farmhouse Place Farmhouse, Drayton, NR8 6JN, Norfolk, England
StatusACTIVE
Company No.08925492
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

PRIORY CHAMBERS LIMITED is an active private limited company with number 08925492. It was incorporated 10 years, 1 month, 28 days ago, on 06 March 2014. The company address is Place Farmhouse Place Farmhouse, Drayton, NR8 6JN, Norfolk, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Address

Type: AD01

New address: Place Farmhouse Macks Lane Drayton Norfolk NR8 6JN

Old address: Place Farmhouse Costessey Lane Drayton Norwich NR8 6HD England

Change date: 2021-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: 25 Peartree Lane Bexhill-on-Sea East Sussex TN39 4PE England

New address: Place Farmhouse Costessey Lane Drayton Norwich NR8 6HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: David Wood

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Harry Martin

Cessation date: 2019-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Anthony Harry Martin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wood

Appointment date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Law Registrars Limited

Termination date: 2018-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

New address: 25 Peartree Lane Bexhill-on-Sea East Sussex TN39 4PE

Change date: 2016-07-29

Old address: 72a High Street Battle East Sussex TN33 0AG

Documents

View document PDF

Resolution

Date: 31 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENNSTONE CONCRETE PRODUCTS LIMITED

DELOITTE LLP,BIRMINGHAM,B1 2HZ

Number:00272426
Status:LIQUIDATION
Category:Private Limited Company

ENTHEOS CONSULTING LTD

BETHUNE,SAFFRON WALDEN,CB11 4SB

Number:09501501
Status:ACTIVE
Category:Private Limited Company

EPOS DATA SERVICES LIMITED

3 SCHOOL LANE,SPALDING,PE12 9HW

Number:09939288
Status:ACTIVE
Category:Private Limited Company

LOROC LONDON LIMITED

30 TOWER HILL,GUILDFORD,GU5 9LS

Number:09206635
Status:ACTIVE
Category:Private Limited Company

OFFICE PROVIDER LIMITED

6 ASTOR HOUSE,SUTTON COLDFIELD,B74 2UG

Number:06531136
Status:LIQUIDATION
Category:Private Limited Company
Number:CE006225
Status:ACTIVE
Category:Charitable Incorporated Organisation

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