30 PRIORY AVENUE MANAGEMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SARJAN RAM / 18/07/2023
2023-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SARJAN RAM / 18/07/2023
2023-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SARJAN RAM / 18/07/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-01 update statutory_documents DIRECTOR APPOINTED MR BARTEK FABIANSKI
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTEK FABIANSKI
2022-11-01 update statutory_documents CESSATION OF KATHERINE ELIZABETH WILMORE AS A PSC
2022-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILMORE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SARJAN RAM / 30/10/2021
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SARJAN RAM / 30/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID TURNER / 28/02/2020
2021-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID TURNER / 28/02/2020
2020-12-07 delete address 18 GLENCOE ROAD WEYBRIDGE SURREY KT13 8JY
2020-12-07 insert address 5 CEDAR ROAD WEYBRIDGE ENGLAND KT13 8NY
2020-12-07 update registered_address
2020-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 18 GLENCOE ROAD WEYBRIDGE SURREY KT13 8JY
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARIA WALLINGER / 30/04/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARJAN RAM
2018-06-18 update statutory_documents DIRECTOR APPOINTED MR SARJAN RAM
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date null => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-07-07 => 2017-12-31
2016-06-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-07 delete address 18 GLENCOE ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 8JY
2015-11-07 insert address 18 GLENCOE ROAD WEYBRIDGE SURREY KT13 8JY
2015-11-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2015-11-07 update account_ref_month 10 => 3
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date null => 2015-10-07
2015-11-07 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-10-30 update statutory_documents CURREXT FROM 31/10/2015 TO 31/03/2016
2015-10-07 update statutory_documents 07/10/15 FULL LIST
2014-10-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION