Advanced company searchLink opens in new window

THE PRIORY PARTNERSHIP LIMITED

Company number 03531446

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)
04 Jul 2005 363(353) Location of register of members address changed
13 Sep 2004 AA Total exemption full accounts made up to 31 May 2004
13 May 2004 363s Return made up to 20/03/04; full list of members
09 Sep 2003 AA Full accounts made up to 31 May 2003
23 Apr 2003 363s Return made up to 20/03/03; full list of members
18 Oct 2002 AA Full accounts made up to 31 May 2002
20 Aug 2002 288c Secretary's particulars changed;director's particulars changed
03 May 2002 363s Return made up to 20/03/02; full list of members
03 May 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
03 May 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
26 Apr 2002 287 Registered office changed on 26/04/02 from: enterprise house 83A western road, hove east sussex BN3 1LJ
26 Mar 2002 AA Full accounts made up to 31 May 2001
30 Apr 2001 288b Director resigned
24 Apr 2001 363s Return made up to 20/03/01; full list of members
01 Sep 2000 AA Accounts for a small company made up to 31 May 2000
23 Mar 2000 363s Return made up to 20/03/00; full list of members
23 Mar 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
12 Nov 1999 AA Full accounts made up to 31 May 1999
11 Aug 1999 395 Particulars of mortgage/charge
28 Jun 1999 363s Return made up to 20/03/99; full list of members
10 Feb 1999 225 Accounting reference date extended from 31/03/99 to 31/05/99
09 Jun 1998 288b Secretary resigned
09 Jun 1998 288a New director appointed
09 Jun 1998 288a New director appointed
09 Jun 1998 88(2)R Ad 01/06/98--------- £ si 5000@1=5000 £ ic 2/5002