Advanced company searchLink opens in new window

PRIORY GROUP NO. 2 LIMITED

Company number 07480437

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)
30 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 453,487,744
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of Brian Murphy as a director on 30 April 2015
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
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 453,487,744
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 453,487,744
11 Sep 2013 AA Accounts for a dormant company 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
17 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
11 Mar 2013 AP01 Appointment of Mr Brian Murphy as a director
07 Mar 2013 TM01 Termination of appointment of Ronald Sheldon as a director
23 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AP01 Appointment of Mr Jason David Lock as a director
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Dec 2011 CH03 Secretary's details changed for David James Hall on 2 December 2011
02 Dec 2011 AD01 Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP on 2 December 2011
11 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7PT on 11 August 2011
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 453,487,744.00
06 Jun 2011 MISC Certificate of fact - name correction from priory group no.2 LIMITED to priory group no. 2 LIMITED
31 May 2011 CERTNM Company name changed crown newco 2 LIMITED\certificate issued on 31/05/11
  • CONNOT ‐
  • ANNOTATION Changed its name on 31ST may 2011 to priory group no. 2 LIMITED and not the name priory group no.2 LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
20 May 2011 AD01 Registered office address changed from One South Place London EC2M 2WG United Kingdom on 20 May 2011
18 May 2011 CONNOT Change of name notice