Advanced company searchLink opens in new window

PRIORY HEALTH NO. 2 LIMITED

Company number FC026136

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)
26 Nov 2008 BR4 Appointment terminated director robin powell
26 Nov 2008 BR4 Oversea company change of directors or secretary or of their particulars.
26 Nov 2008 BR4 Director appointed jason lock
26 Aug 2008 BR4 Appointment terminated director amir khan
26 Aug 2008 BR4 Appointment terminated director sharon yeoh
14 Aug 2008 AA Full accounts made up to 31 December 2007
23 Jul 2008 BR4 Director appointed robin clive powell
23 Jul 2008 BR4 Director appointed elizabeth anna folliard
31 Oct 2007 AA Full accounts made up to 31 December 2006
11 Sep 2007 BR4 Dir appointed 17/07/06 khan amir naim 3N grove end road london NW8 9HP
11 Sep 2007 BR4 Dir appointed 17/07/06 nawas michael eugene maynes farmhouse gorhambury st albans AL3 6AF
21 Jun 2007 BR6 BR008326 par appointed 20/11/06 yeoh sharon szu fernn FLAT6 20 new globe walk london SE1 9DX
21 Jun 2007 BR4 Dir appointed 20/11/06 yeoh sharon szu fernn flat 6 20 new globe walk london SE1 9DX
21 Jun 2007 BR6 BR008326 par terminated 31/05/06 pankratov oleg
21 Jun 2007 BR6 BR008326 par terminated 22/06/06 haq masroor
21 Jun 2007 BR6 BR008326 par appointed 17/07/06 khan amir 3N grove end house grove end road london NW8 9HP
21 Jun 2007 BR4 Dir appointed 17/07/06 khan amir london NW8 9HP
13 Jun 2007 403a Declaration of satisfaction of mortgage/charge
30 Aug 2006 BR4 Dir resigned 22/06/06 haq masroor
30 Aug 2006 BR4 Dir resigned 31/05/06 pankratov oleg
08 Aug 2006 AA Full accounts made up to 31 December 2005
08 Aug 2006 BR2 Altn constitutional doc 091105
28 Dec 2005 395 Particulars of mortgage/charge
18 Nov 2005 395 Particulars of mortgage/charge
18 Nov 2005 395 Particulars of mortgage/charge