- Company Overview for PRIORY GROUP NO. 1 LIMITED (07480152)
- Filing history for PRIORY GROUP NO. 1 LIMITED (07480152)
- People for PRIORY GROUP NO. 1 LIMITED (07480152)
- Charges for PRIORY GROUP NO. 1 LIMITED (07480152)
- More for PRIORY GROUP NO. 1 LIMITED (07480152)
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
|
|
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
|
|
06 Dec 2011 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
|
|
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
|
|
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
|
|
21 Jun 2011 | CERTNM |
Company name changed crown newco 1 LIMITED\certificate issued on 21/06/11
|
|
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
|
|
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 4 March 2011
|
|
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 |