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)
17 Sep 2014 SH08 Change of share class name or designation
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 261,185,059.17
10 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2014 AP01 Appointment of Mr Ian Ellis Fraser as a director
13 Jun 2014 TM01 Termination of appointment of Michael Jeffries as a director
14 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 261,184,075.864
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 261,184,035.864
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 261,184,035.864
20 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013
03 Jul 2013 TM01 Termination of appointment of Christopher Thompson as a director
03 Jul 2013 TM01 Termination of appointment of Matthew Franzidis as a director
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 261,183,995.764
20 Jun 2013 SH02 Consolidation of shares on 30 May 2013
20 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consolidate 2500000 d ordinary shares of £0.001 into 5 do rodinary shares of £500 each 30/05/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2013 SH08 Change of share class name or designation
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
27 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/01/2013
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 261,178,541.726
  • ANNOTATION A second filed SH01 was registered on 27/02/2013
30 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Philip Scott as a director
20 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 261,178,541.72