About

Registered Number: 04566613
Date of Incorporation: 18/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 40 Mandeville Road, Canterbury, Kent, CT2 7HD

 

12 Priory Avenue (Hastings) Ltd was founded on 18 October 2002 and has its registered office in Kent, it has a status of "Active". We do not know the number of employees at this business. There are 4 directors listed as Amerstorfer, Michael Bernhard, Card, Grace Margaret, Green, Richard Charlton, Douglas, Charles for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMERSTORFER, Michael Bernhard 18 October 2002 - 1
CARD, Grace Margaret 01 May 2003 - 1
GREEN, Richard Charlton 24 February 2008 - 1
DOUGLAS, Charles 01 May 2003 01 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 03 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 26 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 03 November 2012
CH01 - Change of particulars for director 03 November 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 23 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 08 March 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.