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)
24 Jan 2003 155(6)a Declaration of assistance for shares acquisition
24 Jan 2003 155(6)a Declaration of assistance for shares acquisition
24 Jan 2003 155(6)a Declaration of assistance for shares acquisition
13 Jan 2003 400 Particulars of property mortgage/charge
30 Dec 2002 363a Return made up to 01/11/02; full list of members
17 Dec 2002 288b Director resigned
30 Sep 2002 288b Secretary resigned
30 Sep 2002 288a New secretary appointed;new director appointed
10 Jul 2002 288b Secretary resigned;director resigned
04 Jul 2002 395 Particulars of mortgage/charge
04 Jul 2002 395 Particulars of mortgage/charge
27 Jun 2002 288a New director appointed
20 Jun 2002 288a New secretary appointed
19 Jun 2002 AA Full accounts made up to 31 December 2001
17 Jun 2002 395 Particulars of mortgage/charge
17 Jun 2002 155(6)b Declaration of assistance for shares acquisition
17 Jun 2002 155(6)b Declaration of assistance for shares acquisition
17 Jun 2002 155(6)b Declaration of assistance for shares acquisition
17 Jun 2002 155(6)a Declaration of assistance for shares acquisition
17 Jun 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 Jun 2002 403a Declaration of satisfaction of mortgage/charge
24 May 2002 287 Registered office changed on 24/05/02 from: westminster house, randalls way, leatherhead, surrey, KT22 7TZ
14 May 2002 288b Secretary resigned
14 May 2002 288b Director resigned
14 May 2002 288a New secretary appointed