Advanced company searchLink opens in new window

PRIORY OLD GRANGE SERVICES LIMITED

Company number 03074698

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)
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
  • GBP 2,611,791
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
  • GBP 2,611,791
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
  • GBP 2,611,791
06 Jan 2011 CC04 Statement of company's objects
06 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175- conflict of interest 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
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