Advanced company searchLink opens in new window

PRIORY CC40 LIMITED

Company number 12073098

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)
31 Jul 2024 AA Full accounts made up to 30 September 2023
23 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
07 Mar 2024 AAMD Amended accounts for a small company made up to 30 September 2022
11 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
10 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
24 May 2023 MR01 Registration of charge 120730980003, created on 19 May 2023
29 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2022 CS01 Confirmation statement made on 26 June 2022 with updates
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 1,877.52
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
25 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 30 September 2021
27 Jan 2022 TM01 Termination of appointment of Jonathan Lloyd-Evans as a director on 27 January 2022
03 Sep 2021 PSC02 Notification of Pulford Trading Limited as a person with significant control on 20 August 2021
03 Sep 2021 PSC07 Cessation of Belsize Healthcare Limited as a person with significant control on 20 August 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 982.59
03 Sep 2021 MR01 Registration of charge 120730980002, created on 20 August 2021
01 Sep 2021 SH02 Sub-division of shares on 20 August 2021
01 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 SH08 Change of share class name or designation
27 Aug 2021 MR01 Registration of charge 120730980001, created on 20 August 2021
24 Aug 2021 AP01 Appointment of Mr Jonathan Lloyd-Evans as a director on 20 August 2021
24 Aug 2021 AP01 Appointment of Mr Mark Daniel Gross as a director on 20 August 2021
06 Jul 2021 AA Total exemption full accounts made up to 30 June 2020