About

Registered Number: 04773166
Date of Incorporation: 21/05/2003 (21 years ago)
Company Status: Active
Registered Address: Cecil House Foster Street, Harlow Common, Harlow, Essex, CM17 9HY,

 

Based in Essex, Pryor Developments Ltd was setup in 2003. The companies director is Pryor, Charlotte Louise. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYOR, Charlotte Louise 13 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 11 October 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 21 June 2019
RESOLUTIONS - N/A 20 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 15 June 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 11 June 2015
AAMD - Amended Accounts 02 January 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 20 September 2014
AR01 - Annual Return 16 June 2014
MR01 - N/A 07 March 2014
MR01 - N/A 28 February 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 27 October 2011
RESOLUTIONS - N/A 21 September 2011
SH01 - Return of Allotment of shares 21 September 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 06 November 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 08 October 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.