PRIORY HEALTHCARE FINANCE CO LIMITED
Company number 04433253
- Company Overview for PRIORY HEALTHCARE FINANCE CO LIMITED (04433253)
- Filing history for PRIORY HEALTHCARE FINANCE CO LIMITED (04433253)
- People for PRIORY HEALTHCARE FINANCE CO LIMITED (04433253)
- Charges for PRIORY HEALTHCARE FINANCE CO LIMITED (04433253)
- More for PRIORY HEALTHCARE FINANCE CO LIMITED (04433253)
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) |
---|---|---|---|
16 Sep 2015 | AA | Full accounts 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 | |
08 Oct 2014 | AA | Full accounts 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
|
|
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 | |
03 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
03 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr David James Hall on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Jason Lock on 1 October 2009 | |
03 Jun 2010 | CH03 | Secretary's details changed for Mr David James Hall on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Professor Christopher Thompson on 1 October 2009 |