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)
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 261,178,421.726
04 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2011
02 May 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 261,178,521.72
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/05/2012
06 Dec 2011 CH03 Secretary's details changed for David James Hall on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Mr Michael Makepeace Eugene Jeffries on 5 December 2011
05 Dec 2011 AP01 Appointment of Mr William Moyes as a director
05 Dec 2011 CH01 Director's details changed for Professor Christopher Thompson on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Mr Jason David Lock on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Mr Philip Henry Scott on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Mr Matthew Franzidis on 5 December 2011
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 261,178,421.72
11 Aug 2011 AD01 Registered office address changed from , Priory House Randalls Way, Leatherhead, Surrey, KT22 7PT on 11 August 2011
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 274,359.897
21 Jun 2011 CERTNM Company name changed crown newco 1 LIMITED\certificate issued on 21/06/11
  • CONNOT ‐
23 May 2011 AP01 Appointment of Mr Michael Makepeace Eugene Jeffries as a director
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
14 Apr 2011 AP03 Appointment of David James Hall as a secretary
08 Apr 2011 TM01 Termination of appointment of Desmond Mitchell as a director
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 March 2011
  • GBP 192,132,440.80
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 March 2011
  • GBP 7,852.08
23 Mar 2011 AP01 Appointment of Professor Chris Thompson as a director
23 Mar 2011 AP01 Appointment of Mr Philip Henry Scott as a director
23 Mar 2011 AP01 Appointment of Mr Jason David Lock as a director