PRIORY FINANCE PROPERTY HOLDINGS NO.2 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

18/07/2518 July 2025 NewChange of details for Priory Group No.3 Limited as a person with significant control on 2025-07-08

View Document

17/07/2517 July 2025 NewRegistered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

02/10/242 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

27/04/2227 April 2022 Director's details changed for Mr Jim Lee on 2021-07-12

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

14/07/2114 July 2021 Termination of appointment of Ryan David Jervis as a director on 2021-07-12

View Document

14/07/2114 July 2021 Appointment of Mr Jim Lee as a director on 2021-07-12

View Document

14/07/2114 July 2021 Termination of appointment of Trevor Michael Torrington as a director on 2021-07-12

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MORAN

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1522 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR MARK MORAN

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR DAVID JAMES HALL

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DAVID JAMES HALL

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JASON LOCK

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
21 EXHIBITION HOUSE
ADDISON BRIDGE PLACE
LONDON
W14 8XP
ENGLAND

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR L.D.C. CORPOPRATE DIRECTOR NO.4 LIMITED

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
PRIORY HOUSE
RANDALLS WAY
LEATHERHEAD
SURREY
KT22 7TP

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/118 April 2011 ARTICLES OF ASSOCIATION

View Document

18/03/1118 March 2011 ALTER ARTICLES 04/03/2011

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/118 March 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LOCK / 31/10/2009

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER THOMPSON / 01/10/2009

View Document

21/10/0921 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L.D.C. CORPOPRATE DIRECTOR NO.4 LIMITED / 01/10/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRADSHAW

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/01/0925 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SECRETARY APPOINTED MR DAVID JAMES HALL

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR JASON LOCK

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY SWAGATAM MUKERJI

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05

View Document

03/01/063 January 2006 NC INC ALREADY ADJUSTED
06/12/05

View Document

28/12/0528 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 MEMORANDUM OF ASSOCIATION

View Document

13/12/0513 December 2005 S366A DISP HOLDING AGM 06/12/05

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET
LONDON
EC2Y 8HQ

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 COMPANY NAME CHANGED
HACKREMCO (NO. 2299) LIMITED
CERTIFICATE ISSUED ON 29/11/05

View Document

12/10/0512 October 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