- Company Overview for PRIORY GROUP LIMITED (04433255)
- Filing history for PRIORY GROUP LIMITED (04433255)
- People for PRIORY GROUP LIMITED (04433255)
- Charges for PRIORY GROUP LIMITED (04433255)
- More for PRIORY GROUP LIMITED (04433255)
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) |
---|---|---|---|
17 Feb 2016 | MR04 | Satisfaction of charge 9 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 10 in full | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
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 | |
08 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mr David James Hall on 3 August 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
18 May 2011 | CONNOT | Change of name notice | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |