PRIORY VIEW PROPERTIES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Restoration by order of the court

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts for year ending 25 Sep 2016

View Accounts

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/15

View Document

17/12/1517 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR TRISTAN PINCKSTON

View Document

25/09/1525 September 2015 Annual accounts for year ending 25 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/12/1312 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 RE SHARE FOR SHARE EXCHANGE 01/10/2013

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MRS STELLA JANE UNSWORTH

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY TRISTAN PINCKSTON

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR TRISTAN ANTHONY PINCKSTON

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS LOUISE UNA KERMODE

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/01/132 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 47 ELIZABETH AVENUE CHRISTCHURCH DORSET BH23 2DN

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 PREVEXT FROM 25/03/2011 TO 25/09/2011

View Document

26/07/1126 July 2011 AUDITOR'S RESIGNATION

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN KERMODE / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08

View Document

11/06/0811 June 2008 PURCHASE 250 SHARES 05/03/2008

View Document

16/05/0816 May 2008 GBP IC 300/50 31/03/08 GBP SR 250@1=250

View Document

21/04/0821 April 2008 SECRETARY RESIGNED STELLA UNSWORTH

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MR TRISTAN PINCKSTON

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED FRANCES BEAK

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED STELLA UNSWORTH

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/03/9624 March 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 25/03

View Document

11/12/9511 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/9318 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9318 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

06/12/916 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8920 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/8919 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/10/89

View Document

19/10/8919 October 1989 � NC 100/1000

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8922 September 1989 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