Advanced company searchLink opens in new window

PRIORY NEW INVESTMENTS LIMITED

Company number 06997550

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 Jun 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17,781,147
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 1 in full
16 Sep 2015 AA Full accounts made up to 31 December 2014
30 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
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 17,781,147
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 17,781,147
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
04 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2013
10 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
31 Aug 2011 AR01 Annual return made up to 21 August 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
16 Jun 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Apr 2011 MEM/ARTS Memorandum and Articles of Association
22 Mar 2011 TM01 Termination of appointment of Elizabeth Brown as a director