Advanced company searchLink opens in new window

PRIORY OLD ACUTE SERVICES LIMITED

Company number 01505382

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)
21 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Jason Lock on 1 October 2009
21 Jan 2010 CH01 Director's details changed for Mr David James Hall on 1 October 2009
21 Jan 2010 CH03 Secretary's details changed for Mr David James Hall on 1 October 2009
12 Jun 2009 395 Particulars of a mortgage or charge / charge no: 25
05 Jun 2009 AA Full accounts made up to 31 December 2008
27 Jan 2009 288a Director appointed mr david james hall
27 Jan 2009 288b Appointment terminated director christopher thompson
27 Jan 2009 288b Appointment terminated director stephen bradshaw
23 Jan 2009 363a Return made up to 01/11/08; full list of members
07 Oct 2008 288a Secretary appointed mr david james hall
03 Oct 2008 288a Director appointed mr jason lock
09 Jul 2008 288b Appointment terminated director swagatam mukerji
09 Jul 2008 288b Appointment terminated secretary swagatam mukerji
07 Jul 2008 AA Full accounts made up to 31 December 2007
07 Nov 2007 363a Return made up to 01/11/07; full list of members
28 Oct 2007 AA Full accounts made up to 31 December 2006
25 Jun 2007 CERTNM Company name changed priory healthcare LIMITED\certificate issued on 25/06/07
13 Jun 2007 403a Declaration of satisfaction of mortgage/charge
08 May 2007 288a New secretary appointed
08 May 2007 288a New director appointed
03 May 2007 288b Director resigned
03 May 2007 288b Secretary resigned
20 Apr 2007 288a New director appointed
19 Apr 2007 288a New director appointed