PRIORY STREET (WARE) MANAGEMENT LIMITED

04647558
SAXON HOUSE 6A ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

Documents

Documents
Date Category Description Pages
25 Jun 2024 officers Termination of appointment of director (Graham Lawrence Cove) 1 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2024 accounts Annual Accounts 2 Buy now
09 Mar 2023 officers Appointment of director (Mr Graham Lawrence Cove) 2 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 accounts Annual Accounts 2 Buy now
18 Oct 2022 officers Termination of appointment of director (Glynnis Joan Casey) 1 Buy now
18 Oct 2022 officers Appointment of director (Mrs Glynnis Joan Casey) 2 Buy now
18 Oct 2022 officers Termination of appointment of director (Stephen Charles Casey) 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 2 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 2 Buy now
23 Jun 2020 officers Appointment of director (Mr Malcolm Maclean) 2 Buy now
16 Jun 2020 officers Appointment of director (Mrs Lorna Susan Mary Cooke) 2 Buy now
21 May 2020 officers Termination of appointment of director (Desiree June Stockwell) 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 officers Change of particulars for corporate secretary (Management Secretaries Limited) 1 Buy now
28 Dec 2018 officers Termination of appointment of director (Priya Jade Verma) 1 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 accounts Annual Accounts 5 Buy now
05 Jun 2017 officers Termination of appointment of director (Marc Bowden) 1 Buy now
17 May 2017 officers Appointment of director (Miss Priya Jade Verma) 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2016 accounts Annual Accounts 5 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
12 Oct 2015 accounts Annual Accounts 5 Buy now
28 Jan 2015 annual-return Annual Return 3 Buy now
02 Sep 2014 accounts Annual Accounts 5 Buy now
10 Apr 2014 officers Appointment of director (Mr Marc Bowden) 2 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
15 Oct 2013 accounts Annual Accounts 5 Buy now
25 Jan 2013 annual-return Annual Return 3 Buy now
09 Nov 2012 officers Appointment of director (Mrs Desiree June Stockwell) 2 Buy now
19 Sep 2012 accounts Annual Accounts 5 Buy now
17 Aug 2012 officers Termination of appointment of director (Daniel Smawfield) 1 Buy now
26 Jan 2012 annual-return Annual Return 3 Buy now
05 Sep 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 officers Change of particulars for corporate secretary (Management Secretaries Limited) 2 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
28 Jan 2010 annual-return Annual Return 3 Buy now
28 Jan 2010 officers Change of particulars for corporate secretary (Management Secretaries Limited) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Dr Daniel James Smawfield) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Stephen Charles Casey) 2 Buy now
02 Sep 2009 accounts Annual Accounts 8 Buy now
06 Feb 2009 annual-return Annual return made up to 24/01/09 2 Buy now
05 Feb 2009 address Registered office changed on 05/02/2009 from unit 2 netherfield lane stanstead abbotts ware hertfordshire SG12 8HE 1 Buy now
05 Feb 2009 officers Secretary's change of particulars / management secretaries LIMITED / 05/02/2009 1 Buy now
16 Jan 2009 accounts Annual Accounts 9 Buy now
10 Nov 2008 accounts Annual Accounts 9 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 349 royal college street london NW1 9QS 1 Buy now
07 Oct 2008 officers Secretary appointed management secretaries LIMITED 3 Buy now
07 Oct 2008 officers Appointment terminated secretary mary-anne bowring 1 Buy now
30 Sep 2008 officers Director appointed dr daniel james smawfield 2 Buy now
25 Jan 2008 annual-return Annual return made up to 24/01/08 2 Buy now
30 Jan 2007 annual-return Annual return made up to 24/01/07 2 Buy now
29 Dec 2006 accounts Annual Accounts 1 Buy now
28 Nov 2006 officers New director appointed 3 Buy now
17 Nov 2006 officers Director resigned 1 Buy now
28 Feb 2006 annual-return Annual return made up to 24/01/06 3 Buy now
18 Jan 2006 accounts Annual Accounts 1 Buy now
03 Feb 2005 officers Director resigned 1 Buy now
02 Feb 2005 annual-return Annual return made up to 24/01/05 4 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
27 Jul 2004 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
16 Jun 2004 officers New director appointed 3 Buy now
15 Jun 2004 officers New director appointed 3 Buy now
15 Jun 2004 accounts Annual Accounts 1 Buy now
18 Feb 2004 annual-return Annual return made up to 24/01/04 4 Buy now
20 Feb 2003 officers Secretary resigned 1 Buy now
20 Feb 2003 officers Director resigned 1 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2003 address Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
24 Jan 2003 incorporation Incorporation Company 26 Buy now