- Company Overview for PRIORY INVESTMENTS HOLDINGS LIMITED (FC026138)
- Filing history for PRIORY INVESTMENTS HOLDINGS LIMITED (FC026138)
- People for PRIORY INVESTMENTS HOLDINGS LIMITED (FC026138)
- Charges for PRIORY INVESTMENTS HOLDINGS LIMITED (FC026138)
- UK establishments for PRIORY INVESTMENTS HOLDINGS LIMITED (FC026138)
- More for PRIORY INVESTMENTS HOLDINGS LIMITED (FC026138)
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) |
---|---|---|---|
05 Nov 2009 | OSAP01 | Appointment of a director | |
05 Nov 2009 | OSAP01 | Appointment of a director | |
05 Nov 2009 | OSAP01 | Appointment of a director | |
05 Nov 2009 | OSTM02 | Termination of appointment of Katherine Fernandes as secretary | |
04 Nov 2009 | OSTM01 | Termination of appointment of Michael Nawas as a director | |
04 Nov 2009 | OSTM01 | Termination of appointment of Johannes Michels as a director | |
04 Nov 2009 | OSTM02 | Termination of appointment of David Spruzen as secretary | |
04 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
31 Oct 2007 | AA | Full group accounts made up to 31 December 2006 | |
08 Aug 2006 | AA | Full group accounts made up to 31 December 2005 | |
10 Feb 2006 | BR2 | Altn constitutional doc 261005 | |
10 Feb 2006 | BR2 | Altn constitutional doc 260905 | |
04 Feb 2006 | 225 | Accounting reference date shortened from 31/12/06 to 31/12/05 | |
04 Feb 2006 | BR4 | Sec appointed 05/12/05 spruzen david farnham buckingham SL2 3JY | |
20 Oct 2005 | BR4 | Dir resigned 11/10/05 pankratov oleg | |
20 Oct 2005 | BR4 |
Dir appointed 11/10/05 nawas michael eugene hertfordshire AL3 6AF
|
|
20 Oct 2005 | BR6 | BR008328 par appointed 11/10/05 nawas michael eugene maynes farmhouse gorhambury st albans hertfordshire AL3 6AF | |
20 Oct 2005 | BR6 |
BR008328 par terminated 11/10/05 pankratov oleg
|
|
11 Oct 2005 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
05 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Oct 2005 | BR5 | BR008328 name change 21/09/05 priory holdings LIMITED | |
27 Sep 2005 | BR3 | Change of name 21/09/05 priory h | |
24 Aug 2005 | 395 | Particulars of mortgage/charge | |
02 Aug 2005 | BR1-PAR |
BR008328 par appointed pankratov oleg 7 alba mews revelstoke road london SW18 5HY
|