PRIOR & CONSTANTINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM
THE GRANARY
HERMITAGE COURT HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT

View Document

21/05/1821 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1821 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/05/1821 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ANN CONSTANTINE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CONSTANTINE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/07/1522 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PRIOR

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT CONSTANTINE / 14/06/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANN CONSTANTINE / 14/06/2011

View Document

05/08/115 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANN EDWARDS / 14/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID PRIOR / 14/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT CONSTANTINE / 14/06/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/088 April 2008 PREVEXT FROM 30/06/2007 TO 31/10/2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: G OFFICE CHANGED 21/11/06 PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

24/07/0624 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED TEMPLEMIST CREATIONS LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

14/06/0514 June 2005 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