PRIORY CHAMBERS LIMITED
Status | ACTIVE |
Company No. | 08925492 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 1 month, 28 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 15 Jul 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
Resolution
Date: 31 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
ENNSTONE CONCRETE PRODUCTS LIMITED
DELOITTE LLP,BIRMINGHAM,B1 2HZ
Number: | 00272426 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BETHUNE,SAFFRON WALDEN,CB11 4SB
Number: | 09501501 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SCHOOL LANE,SPALDING,PE12 9HW
Number: | 09939288 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TOWER HILL,GUILDFORD,GU5 9LS
Number: | 09206635 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ASTOR HOUSE,SUTTON COLDFIELD,B74 2UG
Number: | 06531136 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE006225 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |