- Company Overview for PRIORY CONDOVER (PROPERTY) LIMITED (FC027630)
- Filing history for PRIORY CONDOVER (PROPERTY) LIMITED (FC027630)
- People for PRIORY CONDOVER (PROPERTY) LIMITED (FC027630)
- Charges for PRIORY CONDOVER (PROPERTY) LIMITED (FC027630)
- Insolvency for PRIORY CONDOVER (PROPERTY) LIMITED (FC027630)
- UK establishments for PRIORY CONDOVER (PROPERTY) LIMITED (FC027630)
- More for PRIORY CONDOVER (PROPERTY) LIMITED (FC027630)
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) |
---|---|---|---|
14 Aug 2009 | BR4 | Appointment terminated director stephen bradshaw | |
07 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
02 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
04 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Nov 2008 | BR4 | Secretary appointed david james hall | |
04 Nov 2008 | BR4 | Director appointed jason lock | |
21 Jul 2008 | BR4 | Appointment terminated director and secretary swagatam mukerji | |
08 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
21 Dec 2007 | 395 | Particulars of mortgage/charge | |
26 Sep 2007 | 395 | Particulars of mortgage/charge | |
04 Sep 2007 | 395 | Particulars of mortgage/charge | |
08 Aug 2007 | BR5 | BR009430 name change 08/06/07 priory eden grove (property) lim ited | |
23 Jul 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/12/07 | |
20 Jul 2007 | BR3 | Change of name 08/06/07 priory e | |
04 Jul 2007 | BR1-PAR |
BR009430 par appointed thompson christopher 3 preshaw house preshaw, upham southampton hampshire SO32 1HP
|
|
04 Jul 2007 | BR1-PAR |
BR009430 par appointed bradshaw stephen glenthorne great elm frome somerset BA11 3NY
|
|
04 Jul 2007 | BR1-PAR |
BR009430 par appointed mukerji swagatam the peacocks drews park knotty green beaconsfield buckinghamshire HP9 2TT
|
|
04 Jul 2007 | BR1-BCH |
BR009430 registered
|
|
04 Jul 2007 | BR1 | Initial branch registration |