PRIORY CC4 LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

04/01/244 January 2024 Satisfaction of charge 105511380001 in full

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

07/01/227 January 2022 Registration of charge 105511380001, created on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Appointment of Mr Chris Ridgard as a director on 2021-12-17

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 CESSATION OF MANPREET SINGH JOHAL AS A PSC

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEECHGROVE CARE HOMES LIMITED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 62 WILSON STREET LONDON EC2A 2BU UNITED KINGDOM

View Document

06/01/176 January 2017 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