PRIORS HILL LIMITED
Status | ACTIVE |
Company No. | 10588469 |
Category | Private Limited Company |
Incorporated | 27 Jan 2017 |
Age | 7 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PRIORS HILL LIMITED is an active private limited company with number 10588469. It was incorporated 7 years, 4 months, 3 days ago, on 27 January 2017. The company address is Lake House Lake House, Royston, SG8 9JN, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Thomas Shaw
Notification date: 2021-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Notification of a person with significant control
Date: 11 Feb 2019
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Shaw
Notification date: 2018-06-18
Documents
Change to a person with significant control
Date: 11 Feb 2019
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-18
Psc name: Mr Geoffrey Lionel Shaw
Documents
Change account reference date company current shortened
Date: 20 Sep 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Patricia Speirs
Appointment date: 2018-05-16
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-16
Officer name: Mr Peter Thomas Shaw
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-16
Officer name: Mr Jeremy Andrew Shaw
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-04
New address: Lake House Market Hill Royston SG8 9JN
Old address: Christchurch House 40 Upper George Street Luton Bedfordshire LU1 2RS United Kingdom
Documents
Capital allotment shares
Date: 04 Jun 2018
Action Date: 16 May 2018
Category: Capital
Type: SH01
Date: 2018-05-16
Capital : 320 GBP
Documents
Resolution
Date: 24 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Some Companies
UNIT 14 MANFORD INDUSTRIAL ESTATE,ERITH,DA8 2AJ
Number: | 04943868 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 51 FERNLEA ROAD,LONDON,SW12 9RT
Number: | 09400741 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURENCE SCOTT PROPERTY LIMITED
1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA
Number: | 11454747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, THAME HOUSE THAME ROAD,AYLESBURY,HP17 8HU
Number: | 10653932 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 10917219 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VISION GALLERY SHREWSBURY 2017 CIC
UNIT 40 DARWIN SHOPPING CENTRE,SHREWSBURY,SY1 1PL
Number: | 10862738 |
Status: | ACTIVE |
Category: | Community Interest Company |