J PRICE AND SONS HOMES LIMITED

Appledown Appledown, Hereford, HR2 9TG, United Kingdom
StatusACTIVE
Company No.10736099
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Jan 2024

Action Date: 04 Oct 2023

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2023-10-04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWESOFT LTD

344 CABLE STREET,LONDON,E1 0AE

Number:09593926
Status:ACTIVE
Category:Private Limited Company

BOURNE END CATTERY LIMITED

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

KITSCH AGENCY LIMITED

20 DEAN CROFT,HERNE BAY,CT6 7DU

Number:05513588
Status:ACTIVE
Category:Private Limited Company

SAMMIT UK LIMITED

178 SEVEN SISTERS ROAD,,N7 7PX

Number:05899508
Status:ACTIVE
Category:Private Limited Company

THE DRNX COMPANY LTD.

15-17 SUITE 121,LONDON,N1 9DX

Number:11147516
Status:ACTIVE
Category:Private Limited Company

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