61 PRIORY ROAD (NW6) LIMITED

05703590
61 PRIORY ROAD LONDON NW6 3NH

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 3 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 3 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 3 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 3 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2019 accounts Annual Accounts 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 3 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2017 officers Termination of appointment of secretary (Martin Roy Shein) 2 Buy now
28 Apr 2017 officers Termination of appointment of director (Daniel Michael Shein) 2 Buy now
06 Mar 2017 officers Appointment of director (Carla Heath) 3 Buy now
01 Aug 2016 accounts Annual Accounts 3 Buy now
27 May 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 accounts Annual Accounts 3 Buy now
14 Aug 2015 officers Appointment of director (Walid Fayad) 3 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
13 Mar 2013 annual-return Annual Return 6 Buy now
12 Mar 2013 officers Termination of appointment of director (Adrian Burgering) 1 Buy now
30 Oct 2012 officers Appointment of director (Julie Veronique Deborah Benichou) 2 Buy now
30 Oct 2012 officers Appointment of director (Mr Daniel Michael Shein) 2 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
16 Sep 2011 accounts Annual Accounts 5 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
23 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2010 annual-return Annual Return 14 Buy now
15 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Aug 2009 annual-return Return made up to 09/02/09; full list of members 5 Buy now
30 Jul 2009 officers Appointment terminated director deirdre flood 1 Buy now
06 Jul 2009 officers Appointment terminated director john miners 1 Buy now
23 Jun 2009 accounts Annual Accounts 4 Buy now
17 Jul 2008 annual-return Return made up to 09/02/08; full list of members 8 Buy now
08 Mar 2008 accounts Annual Accounts 9 Buy now
14 Apr 2007 annual-return Return made up to 09/02/07; full list of members 7 Buy now
03 Mar 2007 address Registered office changed on 03/03/07 from: 1 high street guildford surrey GU2 4HP 1 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
23 Jun 2006 capital Ad 10/02/06--------- £ si 29999@1=29999 £ ic 1/30000 2 Buy now
23 Jun 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
22 Feb 2006 officers New secretary appointed 2 Buy now
22 Feb 2006 officers Secretary resigned 1 Buy now
22 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2006 incorporation Incorporation Company 20 Buy now