Advanced company searchLink opens in new window

PRIOR + PARTNERS LIMITED

Company number 10463462

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)
07 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
04 Sep 2023 AP01 Appointment of Thomas Frederick Alun Venables as a director on 17 July 2023
04 Sep 2023 AP01 Appointment of Simon Mattinson as a director on 17 July 2023
04 Sep 2023 AP01 Appointment of Elise Baudon as a director on 17 July 2023
29 Aug 2023 PSC02 Notification of Prior + Partners Trustee Limited as a person with significant control on 30 June 2023
29 Aug 2023 PSC04 Change of details for Jason Michael Brian Prior as a person with significant control on 30 June 2023
29 Aug 2023 PSC04 Change of details for Mr Graham Matthew Goymour as a person with significant control on 30 June 2023
08 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2022 CH03 Secretary's details changed for Miss Katie Brewer on 17 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Graham Matthew Goymour on 22 November 2022
22 Nov 2022 CH03 Secretary's details changed for Miss Katie Brewer on 22 November 2022
17 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
22 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with updates
11 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
21 Oct 2021 AP03 Appointment of Miss Katie Brewer as a secretary on 16 September 2021
02 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 16/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 SH02 Sub-division of shares on 16 August 2021
11 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
10 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
22 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
01 Nov 2018 AD01 Registered office address changed from North Farm Water Eaton Swindon Wilts SN6 6JT England to 70 Cowcross Street London EC1M 6EJ on 1 November 2018