11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

24/06/2324 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM SUITE 213, SIGNAL HOUSE 16 LYON ROAD HARROW MIDDLESEX HA1 2AQ ENGLAND

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 11 PRIORY CLOSE RUISLIP MIDDLESEX HA4 8HP ENGLAND

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTIANE BARBKNECHT

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE BARBKNECHT

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MR MARK MILLER

View Document

20/06/1920 June 2019 CESSATION OF CHRISTIANE BARBKNECHT AS A PSC

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR MARK MILLER

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANN BEEKMEYER

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MILLER

View Document

04/01/194 January 2019 CESSATION OF JONATHAN LUKE FUGE AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANE BARBKNECHT

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS WENDY ANN BEEKMEYER

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FUGE

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN FUGE

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MS CHRISTIANE BARBKNECHT

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/06/182 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY FREDERICK COOKSLEY

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MS. CHRISTIANE BARBKNECHT

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 27 GROVE FARM PARK NORTHWOOD MIDDLESEX HA6 2BQ

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK COOKSLEY

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MR. JONATHAN LUKE FUGE

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FUGE / 06/09/2015

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR JONATHAN FUGE

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA O'TOOLE

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/10/1220 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATE LEESON / 20/10/2010

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATE LEESON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARRY COOKSLEY / 19/10/2009

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 11A PRIORY CLOSE RUISLIP MIDDLESEX HA4 8HP

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ORDER OF COURT - RESTORATION 18/01/01

View Document

18/01/0118 January 2001 EXEMPTION FROM APPOINTING AUDITORS 24/11/00

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/06/0013 June 2000 STRUCK OFF AND DISSOLVED

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

19/10/9819 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 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