Based in Kent, Priestfield Developments Ltd was founded on 23 March 2001, it has a status of "Dissolved". We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLINGHAM FOOTBALL CLUB LIMITED | 23 March 2001 | - | 1 |
CARTER, Mark | 23 March 2001 | 27 November 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 October 2016 | |
DS01 - Striking off application by a company | 05 October 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 02 April 2012 | |
CH02 - Change of particulars for corporate director | 02 April 2012 | |
AA - Annual Accounts | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 August 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH02 - Change of particulars for corporate director | 13 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
363a - Annual Return | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 27 November 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363a - Annual Return | 18 May 2006 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 30 January 2006 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 25 April 2002 | |
225 - Change of Accounting Reference Date | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2001 | |
288a - Notice of appointment of directors or secretaries | 30 March 2001 | |
288a - Notice of appointment of directors or secretaries | 30 March 2001 | |
288a - Notice of appointment of directors or secretaries | 30 March 2001 | |
287 - Change in situation or address of Registered Office | 30 March 2001 | |
NEWINC - New incorporation documents | 23 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 May 2008 | Fully Satisfied |
N/A |
Legal charge | 29 May 2008 | Fully Satisfied |
N/A |