Advanced company searchLink opens in new window

THE PRIORY VILLAGE LIMITED

Company number 01744298

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)
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
25 Feb 2021 AP01 Appointment of Mr Tim Alex Seddon as a director on 1 December 2020
07 Jan 2021 AA Accounts for a small company made up to 31 March 2020
23 Dec 2020 TM01 Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020
23 Dec 2020 TM01 Termination of appointment of Oscar Russell as a director on 10 December 2020
24 Nov 2020 AP01 Appointment of Hetal Trivedi as a director on 2 November 2020
04 Nov 2020 CH01 Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020
04 Nov 2020 CH03 Secretary's details changed for Abigail Langley on 2 November 2020
04 Nov 2020 CH01 Director's details changed for Mr William Robert Bax on 2 November 2020
04 Nov 2020 CH01 Director's details changed for Oscar Russell on 2 November 2020
04 Nov 2020 AD01 Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020
03 Aug 2020 AP01 Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020
03 Aug 2020 AP01 Appointment of Oscar Russell as a director on 30 May 2020
31 Jul 2020 AP03 Appointment of Abigail Langley as a secretary on 31 May 2020
31 Jul 2020 TM01 Termination of appointment of Neil Donaldson as a director on 31 May 2020
31 Jul 2020 TM02 Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
29 Jul 2019 TM01 Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019
13 May 2019 PSC02 Notification of Rv Property Holdings Limited as a person with significant control on 28 March 2019
13 May 2019 PSC07 Cessation of Retirement Villages Group Limited as a person with significant control on 28 March 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
12 Apr 2019 AP01 Appointment of Mr William Robert Bax as a director on 1 April 2019
29 Nov 2018 AA Accounts for a small company made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates