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)
30 Jan 2012 AP03 Appointment of David Miller as a secretary
27 Jan 2012 TM01 Termination of appointment of Clive Hayton as a director
27 Jan 2012 TM02 Termination of appointment of Clive Hayton as a secretary
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Jul 2011 CERTNM Company name changed clennon (management) LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
27 Jul 2011 TM01 Termination of appointment of Robin Procter as a director
27 Jul 2011 AP01 Appointment of Jon Michael Gooding as a director
27 Jul 2011 AP01 Appointment of Clive John Hayton as a director
26 Jul 2011 TM01 Termination of appointment of Vivienne Procter as a director
26 Jul 2011 TM01 Termination of appointment of Robin Procter as a director
26 Jul 2011 TM01 Termination of appointment of Neil Procter as a director
26 Jul 2011 TM01 Termination of appointment of Martin Procter as a director
26 Jul 2011 TM01 Termination of appointment of Karen Pearson as a director
26 Jul 2011 TM02 Termination of appointment of Vivienne Procter as a secretary
26 Jul 2011 AP03 Appointment of Clive John Hayton as a secretary
26 Jul 2011 AD01 Registered office address changed from the Priory Priory Road Abbotskerswell Newton Abbot Devon TQ12 5PP on 26 July 2011
12 Jul 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
29 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Loan note 14/06/2011
29 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest -sale/transfer by company 13/06/2011
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders