PRIOR PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Registration of charge 051318570010, created on 2023-08-08 |
20/07/2320 July 2023 | Registration of charge 051318570009, created on 2023-07-10 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE PRIOR / 21/05/2019 |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE PRIOR / 21/05/2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/08/1822 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE PRIOR / 31/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 11&12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG UK |
25/02/1125 February 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
04/06/104 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PRIOR / 01/10/2009 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | APPOINTMENT TERMINATED SECRETARY KENNET COMPANY SECRETARIES LIMITED |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 90 LONDON STREET READING BERKSHIRE RG1 4SJ |
12/06/0812 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/10/0726 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0730 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/077 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/08/077 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0721 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/077 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/02/0710 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/06/065 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0423 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0419 May 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company