Advanced company searchLink opens in new window

PRIORY GROUP NO. 1 LIMITED

Company number 07480152

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)
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
08 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
08 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
23 Jun 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
02 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
01 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 261,185,685.146
24 Feb 2016 TM01 Termination of appointment of Wiliam Moyes as a director on 16 February 2016
24 Feb 2016 TM01 Termination of appointment of Humphrey William Battcock as a director on 16 February 2016
24 Feb 2016 TM01 Termination of appointment of Ian Ellis Fraser as a director on 16 February 2016
24 Feb 2016 TM01 Termination of appointment of Thomas Alexander Allen as a director on 16 February 2016
12 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 261,185,685.146
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of Brian Murphy as a director on 30 April 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 261,185,685.150
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
10 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
28 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 261,185,175.106
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 261,185,140.11
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 261,185,175.11
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013