- 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) |
---|---|---|---|
30 Sep 2002 | 288b | Secretary resigned | |
27 Sep 2002 | 288a | New secretary appointed;new director appointed | |
22 Jul 2002 | 287 | Registered office changed on 22/07/02 from: westminster house randalls way leatherhead surrey KT22 7TZ | |
20 Jun 2002 | 123 | Nc inc already adjusted 22/05/02 | |
17 Jun 2002 | 395 | Particulars of mortgage/charge | |
16 Jun 2002 | 88(2)R | Ad 10/06/02--------- £ si 499996@.5=249998 £ ic 2/250000 | |
16 Jun 2002 | 288a | New director appointed | |
16 Jun 2002 | 288a | New director appointed | |
07 Jun 2002 | 122 | S-div 29/05/02 | |
07 Jun 2002 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Jun 2002 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2002 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jun 2002 | 225 | Accounting reference date shortened from 31/05/03 to 31/12/02 | |
05 Jun 2002 | 287 | Registered office changed on 05/06/02 from: 10 snow hill london EC1A 2AL | |
05 Jun 2002 | 288b | Director resigned | |
05 Jun 2002 | 288b | Secretary resigned;director resigned | |
05 Jun 2002 | 288a | New director appointed | |
05 Jun 2002 | 288a | New director appointed | |
05 Jun 2002 | 288a | New secretary appointed | |
22 May 2002 | CERTNM | Company name changed de facto 996 LIMITED\certificate issued on 22/05/02 | |
08 May 2002 | NEWINC | Incorporation |