Advanced company searchLink opens in new window

PRIORY OLD SCHOOLS SERVICES LIMITED

Company number 02838284

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)
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
11 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
25 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
04 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
06 Jan 2011 CC04 Statement of company's objects
06 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175- conflict of interest 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2010 SH19 Statement of capital on 23 December 2010
  • GBP 2
23 Dec 2010 SH20 Statement by directors