PRIORY OLD GRANGE SERVICES LIMITED
Company number 03074698
- Company Overview for PRIORY OLD GRANGE SERVICES LIMITED (03074698)
- Filing history for PRIORY OLD GRANGE SERVICES LIMITED (03074698)
- People for PRIORY OLD GRANGE SERVICES LIMITED (03074698)
- Charges for PRIORY OLD GRANGE SERVICES LIMITED (03074698)
- More for PRIORY OLD GRANGE SERVICES LIMITED (03074698)
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) |
---|---|---|---|
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
10 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
04 Aug 2011 | AD01 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
06 Jan 2011 | CC04 | Statement of company's objects | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Mr David James Hall on 31 October 2009 | |
10 Aug 2010 | CH01 | Director's details changed for Mr Jason Lock on 31 October 2009 | |
10 Aug 2010 | CH03 | Secretary's details changed for Mr David James Hall on 31 October 2009 | |
20 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 |