Advanced company searchLink opens in new window

PRIORY HOLDINGS LIMITED

Company number 04320596

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)
27 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mark Andrew Smith on 20 October 2010
25 Oct 2010 CH01 Director's details changed for Mr Nigel Anthony Edwin Smith on 20 October 2010
25 Oct 2010 CH01 Director's details changed for Clive Malcolm Hay Smith on 20 October 2010
25 Oct 2010 CH03 Secretary's details changed for Mark Andrew Smith on 20 October 2010
04 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Mark Andrew Smith on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Nigel Anthony Edwin Smith on 20 October 2009
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 CH01 Director's details changed for Clive Malcolm Hay Smith on 20 October 2009
20 Oct 2009 AD01 Registered office address changed from Abbey Farm the Street Weybourne Holt Norfolk NR25 7SZ United Kingdom on 20 October 2009
20 Oct 2009 AD02 Register inspection address has been changed
28 Sep 2009 287 Registered office changed on 28/09/2009 from abbey farm house the street weybourne holt norfolk NR25 7SZ united kingdom