GISBOROUGH PRIORY PROJECT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 NewTermination of appointment of Stephen Jonathan Jones as a director on 2025-06-09

View Document

13/06/2513 June 2025 NewTermination of appointment of Susan Joan Marlborough as a director on 2025-06-09

View Document

13/06/2513 June 2025 NewCessation of Stephen Jonathan Jones as a person with significant control on 2025-06-09

View Document

13/06/2513 June 2025 NewCessation of Susan Joan Marlborough as a person with significant control on 2025-06-09

View Document

06/05/256 May 2025 Change of details for Mrs Susan Joan Marlborough as a person with significant control on 2025-05-06

View Document

25/03/2525 March 2025 Second filing for the notification of Janice Coward as a person with significant control

View Document

25/03/2525 March 2025 Second filing for the notification of Stephen Johnathan Jones as a person with significant control

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/09/2221 September 2022 Appointment of Mrs Susan Joan Marlborough as a director on 2022-09-14

View Document

21/09/2221 September 2022 Notification of Susan Joan Marlborough as a person with significant control on 2022-09-14

View Document

25/04/2225 April 2022 Notification of David Chew as a person with significant control on 2022-04-11

View Document

25/04/2225 April 2022 Notification of Janice Coward as a person with significant control on 2022-04-11

View Document

25/04/2225 April 2022 Notification of Stephen Jonathan Jones as a person with significant control on 2022-04-11

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR KENNETH WILLIAM JAMES HANNAH

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 50 SEVERN DRIVE GUISBOROUGH NORTH YORKSHIRE TS14 8AT

View Document

02/11/182 November 2018 CESSATION OF ANN ROE AS A PSC

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANN ROE

View Document

02/11/182 November 2018 SECRETARY APPOINTED MRS CHRISTINE CLARKE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY ANN ROE

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA ELIZABETH BERRY

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/03/185 March 2018 CESSATION OF DOUGLAS MOORE AS A PSC

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS SHEILA ELIZABETH BERRY

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MOORE

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 03/03/16 NO MEMBER LIST

View Document

28/05/1528 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GROARKE

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CLARKE / 24/03/2015

View Document

25/03/1525 March 2015 03/03/15 NO MEMBER LIST

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 03/03/14 NO MEMBER LIST

View Document

09/08/139 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 03/03/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR PETER CARMICHAEL

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR DOUGLAS MOORE

View Document

22/08/1222 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 03/03/12 NO MEMBER LIST

View Document

02/09/112 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 03/03/11 NO MEMBER LIST

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH MARY ARBER / 03/03/2011

View Document

01/10/101 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNCAN

View Document

11/03/1011 March 2010 03/03/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GROARKE / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ROBINSON / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES DUNCAN / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER THOMAS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH MARY ARBER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ROE / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CLARKE / 10/03/2010

View Document

27/07/0927 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DR STEVEN JAMES DUNCAN

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 03/03/09

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MRS JENNIFER THOMAS

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 03/03/08

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 03/03/07

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 03/03/06

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 MEMORANDUM OF ASSOCIATION

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 03/03/05

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 03/03/04

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company