Advanced company searchLink opens in new window

PRIORY CONDOVER (PROPERTY) LIMITED

Company number FC027630

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)
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