NO 28 PRIORY AVENUE MANAGEMENT CO LTD

13 Charles Rowan House 13 Charles Rowan House, London, WC1X 0EH
StatusACTIVE
Company No.10628261
CategoryPrivate Limited Company
Incorporated20 Feb 2017
Age7 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

NO 28 PRIORY AVENUE MANAGEMENT CO LTD is an active private limited company with number 10628261. It was incorporated 7 years, 2 months, 26 days ago, on 20 February 2017. The company address is 13 Charles Rowan House 13 Charles Rowan House, London, WC1X 0EH.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudine Ellen Eccleston

Termination date: 2024-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bernadette Mary Bane

Appointment date: 2024-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-03

Psc name: Bernadette Mary Bane

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-03

Psc name: Claudine Ellen Eccleston

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-04

Psc name: Richard Philip Legg

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claudine Ellen Eccleston

Notification date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Gormley

Notification date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhaye Muslim Saumtally

Termination date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhaye Muslim Saumtally

Cessation date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Philip Legg

Appointment date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudine Ellen Eccleston

Appointment date: 2017-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon James Claasen Carruth

Appointment date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Old address: 99 Western Road Lewes BN7 1RS United Kingdom

Change date: 2017-11-03

New address: 13 Charles Rowan House Margery Street London WC1X 0EH

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Janet Gormley

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Aug 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 20 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMOUR GROUP MANAGEMENT LIMITED

94 BENARES ROAD,PLUMSTEAD,SE18 1HT

Number:11495013
Status:ACTIVE
Category:Private Limited Company

D T EDITING SERVICES LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:04597753
Status:ACTIVE
Category:Private Limited Company

DAVID BLAIR LIMITED

88 LISBANE ROAD,BALLYNAHINCH,BT24 7BT

Number:NI611141
Status:ACTIVE
Category:Private Limited Company

GRINNING DOG PRODUCTIONS LTD

527 MOSELEY ROAD,BIRMINGHAM,B12 9BU

Number:06715267
Status:ACTIVE
Category:Private Limited Company

M P CREATIVE LTD

THE NEW STUDIO WINTERSHILL FARM, WINTERSHILL,DURLEY,SO32 2AH

Number:05245963
Status:ACTIVE
Category:Private Limited Company

OLD ABERDEEN WHARF RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:05196396
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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