PRIORITY PASS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Registration of charge 027285180007, created on 2025-04-09

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

05/07/245 July 2024 Change of details for Priority Travel Group (Holdings) Limited as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-07-05

View Document

20/06/2420 June 2024 Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ United Kingdom to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-06-20

View Document

13/06/2413 June 2024 Director's details changed for Mr Christopher James Evans on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ England to 3 More London Riverside 5th Floor London England SE1 2AQ on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Christopher Paul Ross on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Colin Robert Evans on 2024-06-13

View Document

11/06/2411 June 2024 Director's details changed for Mr Christopher James Evans on 2024-06-09

View Document

11/06/2411 June 2024 Director's details changed for Mr Colin Robert Evans on 2024-06-09

View Document

04/06/244 June 2024 Registration of charge 027285180006, created on 2024-05-17

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

03/02/243 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

03/02/243 February 2024

View Document

03/02/243 February 2024

View Document

03/02/243 February 2024

View Document

01/02/241 February 2024 Appointment of Collinson Company Secretarial Services Limited as a secretary on 2024-01-22

View Document

02/11/232 November 2023 Termination of appointment of Susan Elizabeth Hayward as a secretary on 2023-10-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

02/06/232 June 2023 Change of details for Priority Travel Group (Holdings) Limited as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Christopher Paul Ross on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Colin Robert Evans on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Christopher James Evans on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2023-06-02

View Document

02/06/232 June 2023 Secretary's details changed for Susan Elizabeth Hayward on 2023-06-01

View Document

18/01/2318 January 2023 Full accounts made up to 2022-04-30

View Document

21/04/2221 April 2022 Termination of appointment of Susan Burns as a director on 2022-04-21

View Document

21/01/2221 January 2022 Termination of appointment of Mark Richard Hampton as a director on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr Christopher James Evans as a director on 2022-01-21

View Document

10/01/2210 January 2022 Full accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

19/07/2119 July 2021 Satisfaction of charge 027285180004 in full

View Document

05/07/215 July 2021 Registration of charge 027285180005, created on 2021-07-02

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

05/07/205 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PINCHES

View Document

24/05/2024 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED

View Document

24/05/2024 May 2020 CESSATION OF PRIORITY PASS (UK HOLDINGS) LIMITED AS A PSC

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY MARK HAMPTON

View Document

24/01/2024 January 2020 SECRETARY APPOINTED SUSAN ELIZABETH HAYWARD

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / PRIORITY PASS (UK HOLDINGS) LIMITED / 20/12/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR MARK RICHARD HAMPTON

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/11/155 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 027285180003

View Document

13/08/1513 August 2015 SAIL ADDRESS CHANGED FROM: 19 BARTLETT ST. CROYDON SURREY CR2 6TB ENGLAND

View Document

13/08/1513 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1411 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR MARK RICHARD HAMPTON

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON

View Document

08/05/148 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 520 FULHAM ROAD LONDON SW6 5NJ

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027285180003

View Document

12/04/1312 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1328 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 200000

View Document

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1328 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BURNS / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PINCHES / 26/08/2011

View Document

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ADOPT ARTICLES 13/01/2011

View Document

23/03/1123 March 2011 SECTION 519 OF COMPANIES ACT 2006

View Document

23/03/1123 March 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/11/1015 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1022 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 AUDITOR'S RESIGNATION

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/043 March 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

17/02/0417 February 2004 REVOKE ELRES 22/12/03

View Document

06/02/046 February 2004 AUDITOR'S RESIGNATION

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/036 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 S366A DISP HOLDING AGM 02/03/99

View Document

30/06/9930 June 1999 REMOVAL OF AUDITOR 11/01/99

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 S80A AUTH TO ALLOT SEC 13/05/98

View Document

21/05/9821 May 1998 S386 DISP APP AUDS 13/05/98

View Document

21/05/9821 May 1998 S252 DISP LAYING ACC 13/05/98

View Document

21/05/9821 May 1998 S366A DISP HOLDING AGM 13/05/98

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9826 February 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

20/10/9720 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/03/9318 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/03/931 March 1993 ALTER MEM AND ARTS 15/07/92

View Document

26/02/9326 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED ASSISTSOLVE LIMITED CERTIFICATE ISSUED ON 27/07/92

View Document

03/07/923 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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