PRIORY MEWS CT7 9AB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

25/04/2325 April 2023 Appointment of Mrs Maureen Evelyn Hill as a director on 2023-04-22

View Document

25/04/2325 April 2023 Termination of appointment of Leo Gair as a director on 2023-04-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/05/2213 May 2022 Termination of appointment of Derek Maurice Levy as a director on 2022-05-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/01/206 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CONNOR

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN FAULKNER

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET SEYMOUR

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR BRIAN WILLIAM FAULKNER

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 4 PRIORY MEWS BIRCHINGTON KENT CT7 9EE

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 2 PRIORY MEWS BIRCHINGTON KENT CT7 9EE ENGLAND

View Document

27/07/1627 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 1

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MICHAEL ERNEST KITE

View Document

22/06/1622 June 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED DOROTHY FLORENCE GRACE CONNOR

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED LEO GAIR

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED DEREK MAURICE LEVY

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MARIA GRACE MORPHOPOULOS

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/06/1615 June 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MARGARET GRACE SEYMOUR

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 1339 HIGH ROAD LONDON N20 9HR

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN PITHER

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT F WESTMINSTER BUSINESS CENTRE PRINTING HOUSE LANE HAYES MIDDLESEX UB3 1AP UNITED KINGDOM

View Document

23/07/1523 July 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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