PRIORY GROUP NO. 2 LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

18/07/2518 July 2025 NewChange of details for Priory Group No.1 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

04/01/254 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

02/10/242 October 2024

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

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

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

28/04/2228 April 2022 Director's details changed for Mr Jim Lee on 2021-07-12

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/07/2114 July 2021 Appointment of Mr David James Hall 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 Ryan David Jervis 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

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MARK MORAN

View Document

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

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY 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

17/04/1317 April 2013 DIRECTOR APPOINTED MR TOM RIALL

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR BRIAN MURPHY

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD SHELDON

View Document

23/01/1323 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

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

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR JASON DAVID LOCK

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HALL / 02/12/2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM PRIORY HOUSE RANDALLS WAY LEATHERHEAD SURREY KT22 7PT

View Document

06/06/116 June 2011 CERTIFICATE OF FACT - NAME CORRECTION FROM PRIORY GROUP NO.2 LIMITED TO PRIORY GROUP NO. 2 LIMITED

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED CROWN NEWCO 2 LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM ONE SOUTH PLACE LONDON EC2M 2WG UNITED KINGDOM

View Document

18/05/1118 May 2011 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

18/04/1118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/1114 April 2011 SECRETARY APPOINTED DAVID JAMES HALL

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DESMOND MITCHELL

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR RONALD FRANK SHELDON

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED HUMPHREY WILLIAM BATTCOCK

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED THOMAS ALEXANDER ALLEN

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 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