PRIORITY PROPERTIES NORTH WEST LIMITED
Company number 05422373
- Company Overview for PRIORITY PROPERTIES NORTH WEST LIMITED (05422373)
- Filing history for PRIORITY PROPERTIES NORTH WEST LIMITED (05422373)
- People for PRIORITY PROPERTIES NORTH WEST LIMITED (05422373)
- Charges for PRIORITY PROPERTIES NORTH WEST LIMITED (05422373)
- Registers for PRIORITY PROPERTIES NORTH WEST LIMITED (05422373)
- More for PRIORITY PROPERTIES NORTH WEST LIMITED (05422373)
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
|
|
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
|
|
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
|
|
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 |