Advanced company searchLink opens in new window

PRIORITY SITES INVESTMENTS LIMITED

Company number 03315488

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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