PRIORY GATE CONSTRUCTION LIMITED

04688633
CARLTON HOUSE 42-44 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 2 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 2 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 2 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 officers Termination of appointment of secretary (Julian Anthony Worrell) 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
30 Oct 2017 officers Change of particulars for director (Mr David Thomas Curran) 2 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2016 accounts Annual Accounts 2 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
12 Aug 2015 accounts Annual Accounts 2 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 2 Buy now
16 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2014 officers Appointment of director (Mr Derek Mark Tydeman) 2 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 accounts Annual Accounts 2 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 accounts Annual Accounts 2 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 2 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 accounts Annual Accounts 2 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
10 Nov 2009 accounts Annual Accounts 2 Buy now
17 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 4 Buy now
01 Apr 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
21 Jan 2008 accounts Annual Accounts 4 Buy now
25 Mar 2007 annual-return Return made up to 06/03/07; full list of members 6 Buy now
03 Nov 2006 accounts Annual Accounts 4 Buy now
14 Mar 2006 annual-return Return made up to 06/03/06; full list of members 6 Buy now
15 Feb 2006 accounts Annual Accounts 4 Buy now
04 Apr 2005 annual-return Return made up to 06/03/05; full list of members 6 Buy now
17 Jan 2005 accounts Annual Accounts 2 Buy now
20 Apr 2004 annual-return Return made up to 06/03/04; full list of members 6 Buy now
06 May 2003 officers New director appointed 2 Buy now
06 May 2003 capital Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Apr 2003 officers New secretary appointed 2 Buy now
13 Apr 2003 address Registered office changed on 13/04/03 from: 21 mill end close, eaton bray dunstable beds LU6 2FH 1 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 incorporation Incorporation Company 9 Buy now