Advanced company searchLink opens in new window

PRIORY GROUP UK 1 LIMITED

Company number 09057543

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)
28 Feb 2017 AD01 Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017
15 Dec 2016 AD03 Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD
15 Dec 2016 AD02 Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD
14 Dec 2016 AP03 Appointment of Mr David James Hall as a secretary on 30 November 2016
14 Dec 2016 TM02 Termination of appointment of Sarah Livingston as a secretary on 30 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 74,983,981
21 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 16/02/2016
23 Feb 2016 MR01 Registration of charge 090575430006, created on 16 February 2016
23 Feb 2016 MR01 Registration of charge 090575430007, created on 16 February 2016
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 74,983,981
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2016
17 Feb 2016 MR04 Satisfaction of charge 090575430002 in full
17 Feb 2016 MR04 Satisfaction of charge 090575430003 in full
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 74,983,979
27 Nov 2015 MR01 Registration of charge 090575430005, created on 24 November 2015
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 73,650,645
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 71,150,645
02 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 CH01 Director's details changed for Mr Joey Anthony Jacobs on 6 July 2015
09 Jul 2015 CH01 Director's details changed for Mr Christopher Lee Howard on 6 July 2015
07 Jul 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 65,550,645
15 May 2015 MR01 Registration of charge 090575430003, created on 13 May 2015
15 May 2015 MR01 Registration of charge 090575430004, created on 13 May 2015
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 65,550,645