PRIORITY PLANNING LTD

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

15/04/2515 April 2025 Secretary's details changed for Mrs Lisa Marie Baxter on 2025-04-15

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT THORPE

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MRS LISA MARIE BAXTER

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT THORPE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE HECQUET

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROME

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL DREW

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK HUNT

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARSDEN

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DREW

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR JONATHAN MARK HUNT

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ROBERT MARSDEN

View Document

01/03/171 March 2017 13/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT THORPE / 18/01/2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM CHANTRY VELLECOT 73-75 HIGH STREET STEVENAGE HERTS SG1 3HR UNITED KINGDOM

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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