PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED
Company number 05590294
- Company Overview for PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED (05590294)
- Filing history for PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED (05590294)
- People for PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED (05590294)
- Charges for PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED (05590294)
- More for PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED (05590294)
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) |
---|---|---|---|
23 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
17 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
12 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | AP01 | Appointment of Mr David James Hall as a director on 1 April 2015 | |
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 | |
13 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
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 | |
12 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | TM01 | Termination of appointment of Ldc Corporate Director No 3 Limited as a director | |
13 Oct 2011 | AR01 | Annual return made up to 12 October 2011 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 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|