PRIORITY DEVELOPMENTS LIMITED

21 Poplar Grove 21 Poplar Grove, Mansfield, NG19 0HW, Notts, England
StatusACTIVE
Company No.05298236
CategoryPrivate Limited Company
Incorporated26 Nov 2004
Age19 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

PRIORITY DEVELOPMENTS LIMITED is an active private limited company with number 05298236. It was incorporated 19 years, 7 months, 11 days ago, on 26 November 2004. The company address is 21 Poplar Grove 21 Poplar Grove, Mansfield, NG19 0HW, Notts, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-29

Old address: The Old Kennels May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE

New address: 21 Poplar Grove Forest Town Mansfield Notts NG19 0HW

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip David Holvey

Termination date: 2020-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Ann Holvey

Termination date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Ann Holvey

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mrs Donna Margaret Smith

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Antony Paul Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-20

Officer name: Ms Carol Ann Skinner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2013

Action Date: 20 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-20

Officer name: Ms Carol Ann Skinner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Philip David Holvey

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Antony Paul Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Donna Margaret Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Carol Ann Skinner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / donna smith / 01/01/2008

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony smith / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from 38 occupation lane edwinstowe mansfield nottingham nottinghamshire NG21 9HU

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / carol skinner / 30/11/2007

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip holvey / 30/11/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 25/02/05 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed priority development LIMITED\certificate issued on 24/02/05

Documents

View document PDF

Incorporation company

Date: 26 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULTURE QUEST UK LTD

5 AUDEN CLOSE,NEWPORT PAGNELL,MK16 8TA

Number:07192755
Status:ACTIVE
Category:Private Limited Company

ELVI GLOBAL LTD

174 SOUTHWORTH ROAD,NEWTON-LE-WILLOWS,WA12 0BS

Number:08988284
Status:ACTIVE
Category:Private Limited Company

GLAN YR AFON MANAGEMENT COMPANY (NO 3) LIMITED

COED GWILYM FARMHOUSE KINGROSIA PARK,SWANSEA,SA6 5PF

Number:02733873
Status:ACTIVE
Category:Private Limited Company

K R (ARGYLL) LTD

THE OLD SURGERY,TARBERT,PA29 6UL

Number:SC286626
Status:ACTIVE
Category:Private Limited Company

RAM PROJECT SOLUTIONS LIMITED

PORTLAND HOUSE,STANMORE,HA7 1LS

Number:09544668
Status:ACTIVE
Category:Private Limited Company

SANGIORGI CONSULTANCY LIMITED

SUNNYSIDE ASHBY ROAD,LEICESTER,LE9 8JE

Number:10270804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source