- Company Overview for PRIORGATE HOLDINGS LIMITED (04800642)
- Filing history for PRIORGATE HOLDINGS LIMITED (04800642)
- People for PRIORGATE HOLDINGS LIMITED (04800642)
- Charges for PRIORGATE HOLDINGS LIMITED (04800642)
- More for PRIORGATE HOLDINGS LIMITED (04800642)
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) |
---|---|---|---|
06 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Oct 2015 | AP01 | Appointment of Paul Ferguson Fisher as a director on 30 September 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Julia Sarah Mccabe as a director on 30 September 2015 | |
16 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Feb 2015 | AP01 | Appointment of Julia Sarah Mccabe as a director on 11 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Harvey John William Pownall as a director on 11 February 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Harvey John William Pownall on 13 January 2015 | |
03 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Richard Little on 28 July 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Russell George Sparks as a director | |
24 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
16 Oct 2013 | CH01 | Director's details changed for Mr Richard Little on 16 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Harvey John William Pownall on 14 October 2013 | |
19 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013 | |
18 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
12 Mar 2013 | AP01 | Appointment of Mr Richard Little as a director | |
12 Mar 2013 | AP02 | Appointment of Ppp Nominee Directors Limited as a director | |
12 Mar 2013 | AP01 | Appointment of Harvey John William Pownall as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Kim Clear as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Alan Birch as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Stephen Hornby as a director | |
16 Jul 2012 | AA | Full accounts made up to 31 March 2012 |