Advanced company searchLink opens in new window

PRIORY REHABILITATION SERVICES HOLDINGS LIMITED

Company number 02915765

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)
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
23 Dec 2010 CAP-SS Solvency statement dated 22/12/10
23 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 8,942,964.94
16 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
15 Apr 2010 CH03 Secretary's details changed for Mr David James Hall on 1 October 2009
15 Apr 2010 CH01 Director's details changed for Catherine Valenti on 1 October 2009
05 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Apr 2009 363a Return made up to 05/04/09; full list of members
27 Jan 2009 288b Appointment terminated director christopher thompson
27 Jan 2009 288a Director appointed mr david james hall
27 Jan 2009 288b Appointment terminated director stephen bradshaw
07 Oct 2008 288a Secretary appointed mr david james hall
03 Oct 2008 288a Director appointed mr jason lock
10 Jul 2008 288b Appointment terminated secretary swagatam mukerji
07 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
08 Apr 2008 363a Return made up to 05/04/08; full list of members
28 Oct 2007 AA Accounts made up to 31 December 2006
13 Jun 2007 403a Declaration of satisfaction of mortgage/charge
09 May 2007 288a New secretary appointed
03 May 2007 288b Director resigned