- Company Overview for PRIORY HOLDINGS COMPANY NO. 3 LIMITED (FC027625)
- Filing history for PRIORY HOLDINGS COMPANY NO. 3 LIMITED (FC027625)
- People for PRIORY HOLDINGS COMPANY NO. 3 LIMITED (FC027625)
- Charges for PRIORY HOLDINGS COMPANY NO. 3 LIMITED (FC027625)
- UK establishments for PRIORY HOLDINGS COMPANY NO. 3 LIMITED (FC027625)
- More for PRIORY HOLDINGS COMPANY NO. 3 LIMITED (FC027625)
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) |
---|---|---|---|
08 May 2015 | OSTM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
08 May 2015 | OSAP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
08 May 2015 | OSTM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jul 2013 | OSTM01 | Termination of appointment of Christopher Thompson as a director | |
29 Apr 2013 | OSAP01 | Appointment of a director | |
02 Jan 2013 | OSTM01 | Termination of appointment of Philip Scott as a director | |
27 Sep 2012 | AA | Full accounts made up to 31 December 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: 5 | |
18 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Apr 2011 | OSCC01 | Alteration of constitutional documents on 4 March 2011 | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Aug 2009 | BR4 | Appointment terminated director stephen bradshaw | |
04 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Nov 2008 | BR4 | Secretary appointed david james hall | |
04 Nov 2008 | BR4 | Director appointed jason lock | |
21 Jul 2008 | BR4 | Appointment terminated director and secretary swagatam mukerji | |
08 Jul 2008 | AA | Full accounts made up to 31 December 2007 |