Advanced company searchLink opens in new window

PRIORY GROUP NO. 1 LIMITED

Company number 07480152

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)
08 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
23 Jun 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
02 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
01 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 261,185,685.146
24 Feb 2016 TM01 Termination of appointment of Wiliam Moyes as a director on 16 February 2016
24 Feb 2016 TM01 Termination of appointment of Humphrey William Battcock as a director on 16 February 2016
24 Feb 2016 TM01 Termination of appointment of Ian Ellis Fraser as a director on 16 February 2016
24 Feb 2016 TM01 Termination of appointment of Thomas Alexander Allen as a director on 16 February 2016
12 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 261,185,685.146
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of Brian Murphy as a director on 30 April 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 261,185,685.150
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
10 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
28 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 261,185,175.106
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 261,185,140.11
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 261,185,175.11
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
17 Sep 2014 SH08 Change of share class name or designation
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 261,185,059.17
10 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2014 AP01 Appointment of Mr Ian Ellis Fraser as a director
13 Jun 2014 TM01 Termination of appointment of Michael Jeffries as a director