PRIORY COURT (HIGH WYCOMBE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSecretary's details changed

View Document

30/07/2530 July 2025 NewChange of details for Leasehold Management Services Ltd as a person with significant control on 2023-09-18

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/01/2420 January 2024 Secretary's details changed for Leasehold Management Services Limited on 2024-01-20

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

15/11/1815 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

16/11/1716 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

21/12/1621 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH RAHMAN

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR PETER JOHN DUQUEMIN

View Document

24/02/1624 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 04/08/2014

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE ENGLAND

View Document

11/08/1411 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

01/04/141 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH MURPHY

View Document

22/09/1122 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MURPHY / 30/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH ALI RAHMAN / 30/07/2010

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 30/07/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

17/08/0917 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR TRUDY BLOOMFIELD

View Document

16/10/0816 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 SECRETARY RESIGNED

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 5A CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LE

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/08/9425 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: IJS PROPERTY MANAGEMENT SERVICE, 3 MANOR COURTYARD HIGHENDEN AVENUE HIGH WYCOMBE BUCKS. HP13 5RE.

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93

View Document

14/09/9314 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

25/08/9225 August 1992 SECRETARY RESIGNED

View Document

07/08/927 August 1992 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