Advanced company searchLink opens in new window

PRIORY NEW INVESTMENTS NO.2 LIMITED

Company number 07102440

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 Feb 2016 MR04 Satisfaction of charge 2 in full
17 Feb 2016 MR04 Satisfaction of charge 3 in full
30 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
16 Sep 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
30 Sep 2013 AA Full 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 England on 23 July 2013
10 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
29 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Apr 2011 MEM/ARTS Memorandum and Articles of Association
18 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders