J PRICE AND SONS HOMES LIMITED
Status | ACTIVE |
Company No. | 10736099 |
Category | Private Limited Company |
Incorporated | 24 Apr 2017 |
Age | 7 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
J PRICE AND SONS HOMES LIMITED is an active private limited company with number 10736099. It was incorporated 7 years, 1 month, 11 days ago, on 24 April 2017. The company address is Appledown Appledown, Hereford, HR2 9TG, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Old address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom
New address: Appledown Clehonger Hereford HR2 9TG
Change date: 2024-05-20
Documents
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Notification of a person with significant control
Date: 12 Jan 2024
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-10-05
Psc name: J Price & Sons Group Limited
Documents
Cessation of a person with significant control
Date: 12 Jan 2024
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-05
Psc name: Gregory Price
Documents
Cessation of a person with significant control
Date: 12 Jan 2024
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-05
Psc name: Gary Price
Documents
Cessation of a person with significant control
Date: 12 Jan 2024
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carolyn Brookes
Cessation date: 2023-10-05
Documents
Capital allotment shares
Date: 12 Jan 2024
Action Date: 04 Oct 2023
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2023-10-04
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-06
Psc name: Mr Gary Price
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-06
Officer name: Mr Gary Price
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-05
Officer name: Mr Gary Price
Documents
Change to a person with significant control
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-05
Psc name: Mr Gary Price
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Old address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England
New address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ
Change date: 2021-03-16
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Price
Change date: 2021-01-12
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-12
Officer name: Mrs Carolyn Brookes
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Price
Change date: 2021-01-12
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-12
Psc name: Mrs Carolyn Brookes
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-12
Officer name: Mr Gregory Price
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregory Price
Change date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-11
New address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
Old address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom
Documents
Change account reference date company current extended
Date: 27 Apr 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-24
New address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Change account reference date company previous shortened
Date: 09 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 06 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-06
Psc name: Mr Gregory Price
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 06 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-06
Psc name: Mr Gary Price
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 06 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carolyn Brookes
Change date: 2019-01-06
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-06
Officer name: Mr Gregory Price
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Price
Change date: 2019-01-06
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-06
Officer name: Mrs Carolyn Brookes
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom
New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
Change date: 2018-12-03
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Some Companies
344 CABLE STREET,LONDON,E1 0AE
Number: | 09593926 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEX,BOURNE END,SL8 5SB
Number: | 11760692 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL DISTRIBUTION SERVICES LTD
19 FAIROAK DRIVE,LONDON,SE9 2QG
Number: | 10019106 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DEAN CROFT,HERNE BAY,CT6 7DU
Number: | 05513588 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 SEVEN SISTERS ROAD,,N7 7PX
Number: | 05899508 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 SUITE 121,LONDON,N1 9DX
Number: | 11147516 |
Status: | ACTIVE |
Category: | Private Limited Company |