PRIORY OLD SCHOOLS SERVICES LIMITED
Company number 02838284
- Company Overview for PRIORY OLD SCHOOLS SERVICES LIMITED (02838284)
- Filing history for PRIORY OLD SCHOOLS SERVICES LIMITED (02838284)
- People for PRIORY OLD SCHOOLS SERVICES LIMITED (02838284)
- Charges for PRIORY OLD SCHOOLS SERVICES LIMITED (02838284)
- More for PRIORY OLD SCHOOLS SERVICES LIMITED (02838284)
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
|
|
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
|
|
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
|
|
23 Dec 2010 | SH19 |
Statement of capital on 23 December 2010
|
|
23 Dec 2010 | SH20 | Statement by directors |