25 PRIORY TERRACE FREEHOLD LIMITED

C/O Ellis Atkins Chartered Accountants The Atrium Business Centre C/O Ellis Atkins Chartered Accountants The Atrium Business Centre, Dorking, RH4 1XA, Surrey, England
StatusACTIVE
Company No.07875834
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

25 PRIORY TERRACE FREEHOLD LIMITED is an active private limited company with number 07875834. It was incorporated 12 years, 6 months, 28 days ago, on 08 December 2011. The company address is C/O Ellis Atkins Chartered Accountants The Atrium Business Centre C/O Ellis Atkins Chartered Accountants The Atrium Business Centre, Dorking, RH4 1XA, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-15

Old address: Ratcliffe & Co 39 Hatton Garden London EC1N 8EH

New address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Fraser

Termination date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Feb 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lennard

Documents

View document PDF

Annual return company with made up date

Date: 25 Feb 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 8 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleana Papadopoulou

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soraya Sohal

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-09

Old address: 753 High Road North Finchley London Greater London N12 8LG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mrs Soraya Sohal

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Matthew David Lennard

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-09

Officer name: Laura Fraser

Documents

View document PDF

Incorporation company

Date: 08 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A V PARTS MASTER LIMITED

DEVONSHIRE PLACE,CROWTHORNE,RG45 6NA

Number:05642730
Status:ACTIVE
Category:Private Limited Company

ALDERSGATE ROW LTD

17 LONGMEADE,GRAVESEND,DA12 2NX

Number:09796916
Status:ACTIVE
Category:Private Limited Company

MOONBELL LTD

OFFICE 3 146-148 BURY OLD ROAD,WHITEFIELD,M45 6AT

Number:11396111
Status:ACTIVE
Category:Private Limited Company

MYSTIC SPICE HOVE LIMITED

GROUND FLOOR,EAST SUSSEX,BN1 4GG

Number:07439282
Status:ACTIVE
Category:Private Limited Company

NEWMAFRUIT FARMS LIMITED

HOWFIELD FARM HOWFIELD LANE,CANTERBURY,CT4 7HQ

Number:00501658
Status:ACTIVE
Category:Private Limited Company

SIMPLAT INVESTMENTS LIMITED

45 WEYMOUTH STREET,,W1N 4BY

Number:00607884
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