Advanced company searchLink opens in new window

PRIORY CENTRAL SERVICES LIMITED

Company number 04391278

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)
18 Oct 2017 PSC05 Change of details for Priory Group No.3 Plc as a person with significant control on 20 December 2016
11 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
11 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
11 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
11 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
19 Oct 2016 MR01 Registration of charge 043912780012, created on 13 October 2016
28 Jun 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 301,263
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
17 Feb 2016 MR04 Satisfaction of charge 10 in full
17 Feb 2016 MR04 Satisfaction of charge 11 in full
16 Sep 2015 AA Full accounts made up to 31 December 2014
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
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 301,263
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
20 Oct 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 301,263
30 Sep 2013 AA Full accounts 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 Jul 2013 TM01 Termination of appointment of Christopher Thompson as a director