- Company Overview for PRIORITY SITES INVESTMENTS LIMITED (03315488)
- Filing history for PRIORITY SITES INVESTMENTS LIMITED (03315488)
- People for PRIORITY SITES INVESTMENTS LIMITED (03315488)
- Charges for PRIORITY SITES INVESTMENTS LIMITED (03315488)
- Insolvency for PRIORITY SITES INVESTMENTS LIMITED (03315488)
- More for PRIORITY SITES INVESTMENTS LIMITED (03315488)
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) |
---|---|---|---|
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
06 Sep 2017 | PSC02 | Notification of Priority Sites Limited as a person with significant control on 6 April 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017 | |
26 Oct 2016 | AUD | Auditor's resignation | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
08 Jan 2016 | AP01 | Appointment of Fiona Katherine Cummins as a director on 8 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Howard David Lincoln as a director on 8 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
16 Nov 2015 | AP01 | Appointment of Howard David Lincoln as a director on 23 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 | |
16 Nov 2015 | AP01 | Appointment of Stephen Kenneth Anthony Michell as a director on 23 October 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary on 26 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Morven Gow as a secretary on 26 March 2015 | |
29 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
06 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2014 | TM01 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
08 Mar 2013 | CH01 | Director's details changed for Ian Fraser Nicol on 8 March 2013 | |
27 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
07 Jan 2013 | CC04 | Statement of company's objects |