Advanced company searchLink opens in new window

PRIORY SECURITISATION HOLDINGS LIMITED

Company number 04793915

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)
16 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 7,688,088
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 Oct 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 7,688,088
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
04 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
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
16 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
08 Apr 2011 MEM/ARTS Memorandum and Articles of Association
18 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 03/03/2011
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Jan 2011 TM01 Termination of appointment of Christopher Thompson as a director
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
16 Aug 2010 AA Full accounts made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
12 Jul 2010 CH03 Secretary's details changed for Mr David James Hall on 1 October 2009