- Company Overview for PRIORY GRANGE CARE HOME LIMITED (05303000)
- Filing history for PRIORY GRANGE CARE HOME LIMITED (05303000)
- People for PRIORY GRANGE CARE HOME LIMITED (05303000)
- Charges for PRIORY GRANGE CARE HOME LIMITED (05303000)
- More for PRIORY GRANGE CARE HOME LIMITED (05303000)
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
|
|
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
|
|
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
|
|
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 |