Advanced company searchLink opens in new window

PRIORY DEVELOPMENTS LIMITED

Company number 02992494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2002 363s Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
30 Nov 2001 AA Total exemption small company accounts made up to 31 December 2000
20 Nov 2001 363s Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 Nov 2000 363s Return made up to 21/11/00; full list of members
01 Nov 2000 AA Accounts for a small company made up to 31 December 1999
13 Jul 2000 123 Nc inc already adjusted 14/06/00
13 Jul 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jul 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jul 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 Jun 2000 395 Particulars of mortgage/charge
02 May 2000 287 Registered office changed on 02/05/00 from: 2 north street hailsham east sussex BN27 1DQ
16 Mar 2000 403a Declaration of satisfaction of mortgage/charge
10 Jan 2000 363s Return made up to 21/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
19 Oct 1999 AA Accounts for a small company made up to 31 December 1998
06 Sep 1999 287 Registered office changed on 06/09/99 from: 2 north street hailsham east sussex BN27 1DQ
17 Jun 1999 288a New secretary appointed
14 Jun 1999 287 Registered office changed on 14/06/99 from: 7 wolsey road east molesey surrey KT8 9EL
28 May 1999 288b Secretary resigned
28 May 1999 288b Director resigned
25 Apr 1999 288b Director resigned
10 Mar 1999 363a Return made up to 21/11/98; full list of members
09 Nov 1998 288b Director resigned
06 Nov 1998 MEM/ARTS Memorandum and Articles of Association
06 Nov 1998 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions