MARTYN PRIOR MANAGEMENT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 6 RAVEN WAY RAVEN WAY CHRISTCHURCH DORSET BH23 4BQ ENGLAND |
| 12/05/1612 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 21 GUILLEMOT HOUSE 17 NORTON WAY POOLE DORSET BH15 4GD |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/05/1522 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/05/146 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/05/132 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/05/1214 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/05/1122 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
| 22/05/1122 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DANIELLE CLAIRE SLATER / 27/05/2010 |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/05/1023 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
| 23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PRIOR / 25/04/2010 |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/05/0813 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: FLAT 21 GUILLEMOT HOUSE 17 NORTON WAY POOLE DORSET BH15 4GD |
| 25/05/0725 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
| 25/05/0725 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 3 THE MOORINGS SCHOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1WD |
| 24/05/0724 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 24/05/0724 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/02/075 February 2007 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
| 01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 1 CLOEBURY PADDOCK, WOOLSTONE MILTON KEYNES BUCKS MK15 0HP |
| 23/05/0623 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
| 28/04/0528 April 2005 | NEW SECRETARY APPOINTED |
| 27/04/0527 April 2005 | DIRECTOR RESIGNED |
| 27/04/0527 April 2005 | SECRETARY RESIGNED |
| 27/04/0527 April 2005 | NEW DIRECTOR APPOINTED |
| 25/04/0525 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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