PRIORITY PROPERTIES NORTH WEST LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

06/05/256 May 2025 Director's details changed for Mr John Michael Heron on 2022-10-03

View Document

29/11/2429 November 2024 Register(s) moved to registered office address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY

View Document

29/11/2429 November 2024 Register(s) moved to registered office address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

26/09/2326 September 2023 Appointment of Nickesha Graham-Burrell as a secretary on 2023-09-15

View Document

26/09/2326 September 2023 Termination of appointment of David Charles Eveleigh as a secretary on 2023-09-15

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Appointment of Mr Mark Lee Whittaker as a director on 2023-06-14

View Document

15/06/2315 June 2023 Termination of appointment of Heath Bradley Chapple as a director on 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/10/227 October 2022 Appointment of Mr John Michael Heron as a director on 2022-10-03

View Document

07/10/227 October 2022 Termination of appointment of Gillian Rosarie Conneely as a director on 2022-10-07

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

22/10/2122 October 2021 Termination of appointment of Serco Corporate Services Limited as a secretary on 2021-10-08

View Document

22/10/2122 October 2021 Appointment of Mr Stuart John Haydon as a secretary on 2021-10-08

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR HEATH BRADLEY CHAPPLE

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/05/2020 May 2020 SAIL ADDRESS CREATED

View Document

20/05/2020 May 2020 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA ROGERS

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR GUY SMITH

View Document

06/07/186 July 2018 DIRECTOR APPOINTED GILLIAN ROSARIE CONNEELY

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR GUY ROBERT SMITH

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS JULIA ROGERS

View Document

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UY

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWLOR

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR DAVID BURKE

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SAIL ADDRESS CHANGED FROM: 4 HERON SQUARE PALM COURT RICHMOND SURREY TW9 1EW ENGLAND

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN STANNARD

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1325 November 2013 SAIL ADDRESS CHANGED FROM: SERCO HOUSE 16 BARTLEY WAY HOOK HAMPSHIRE RG27 9UY ENGLAND

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES LAWLOR / 01/01/2013

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 SAIL ADDRESS CHANGED FROM: C/O 294 LITTLETON ROAD PO BOX SALFORD 294 LITTLETON ROAD SALFORD M7 3QG ENGLAND

View Document

24/12/1224 December 2012 AUDITOR'S RESIGNATION

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR ALAN STANNARD

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN ELAINE

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MRS DAWN ELAINE

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR

View Document

20/06/1220 June 2012 CORPORATE SECRETARY APPOINTED SERCO CORPORATE SERVICES LIMITED

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR CALLUM ROBERTSON

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 294 LITTLETON ROAD SALFORD M7 3QG

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY IAIN MORTIMER

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / IAIN MORTIMER / 18/06/2009

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN ROBERTSON

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MR IAIN MORTIMER

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 30 PARKLANDS DRIVE ASPULL WIGAN LANCASHIRE WN2 1ZA

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 30 PARKLANDS DRIVE, ASPULL WIGAN LANCASHIRE WN2 1ZA

View Document

28/07/0528 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 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