Advanced company searchLink opens in new window

PRIORY HEALTHCARE LIMITED

Company number 06244860

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)
24 May 2011 AR01 Annual return made up to 11 May 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 3
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Aug 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Mr Philip Henry Scott on 1 October 2009
02 Jun 2010 CH01 Director's details changed for Mr Jason Lock on 1 December 2009
02 Jun 2010 CH01 Director's details changed for Professor Christopher Thompson on 1 October 2009
02 Jun 2010 CH03 Secretary's details changed for Mr David James Hall on 1 October 2009
02 Jun 2010 CH01 Director's details changed for Mr Matthew Franzidis on 1 December 2009
05 Aug 2009 288b Appointment terminated director stephen bradshaw
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
05 Jun 2009 AA Full accounts made up to 31 December 2008
02 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
29 May 2009 363a Return made up to 11/05/09; full list of members
17 Sep 2008 288a Director appointed mr jason david lock
26 Aug 2008 288a Secretary appointed david james hall
10 Jul 2008 288b Appointment terminated director swagatam mukerji
10 Jul 2008 288b Appointment terminated secretary swagatam mukerji