Advanced company searchLink opens in new window

PRIORITY PROPERTIES NORTH WEST LIMITED

Company number 05422373

Filter by category

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)
01 Oct 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 TM01 Termination of appointment of Guy Robert Smith as a director on 3 July 2018
06 Jul 2018 AP01 Appointment of Gillian Rosarie Conneely as a director on 4 July 2018
04 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 AP01 Appointment of Mr Guy Robert Smith as a director on 7 July 2016
26 Jul 2016 AP01 Appointment of Ms Julia Rogers as a director on 7 July 2016
26 Jul 2016 TM01 Termination of appointment of David Burke as a director on 7 July 2016
25 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
16 Sep 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
07 May 2015 AD01 Registered office address changed from 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on 7 May 2015
06 May 2015 AD04 Register(s) moved to registered office address 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY
10 Oct 2014 TM01 Termination of appointment of Timothy Charles Lawlor as a director on 10 October 2014
10 Oct 2014 AP01 Appointment of Mr David Burke as a director on 10 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
17 Apr 2014 AD02 Register inspection address has been changed from 4 Heron Square Palm Court Richmond Surrey TW9 1EW England
16 Dec 2013 AA Full accounts made up to 31 December 2012
04 Dec 2013 TM01 Termination of appointment of Alan Stannard as a director
25 Nov 2013 AD02 Register inspection address has been changed from Serco House 16 Bartley Way Hook Hampshire RG27 9UY England
25 Nov 2013 AD03 Register(s) moved to registered inspection location
18 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders