Advanced company searchLink opens in new window

PRIORY GRANGE CARE HOME LIMITED

Company number 05303000

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)
28 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 Jan 2016 AD01 Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 January 2016
29 Dec 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
23 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
09 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
08 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
21 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Dr Akhtar Tak on 1 December 2009
21 Dec 2009 CH01 Director's details changed for Nasima Akhtar Tak on 1 December 2009