PRIORY COURT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

16/06/2516 June 2025 Appointment of Mr Kajen Suresparan as a director on 2025-06-03

View Document

16/06/2516 June 2025 Appointment of Miss Piriya Suresparan as a director on 2025-06-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

24/05/2424 May 2024 Notification of Ultimate Care Ltd as a person with significant control on 2016-06-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Satisfaction of charge 20 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 21 in full

View Document

30/09/2230 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/12/2026 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VATHSALA SURESPARAN

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADARAJAH BERNARD SURESPARAN

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20

View Document

23/07/0823 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21

View Document

16/07/0816 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

16/11/0716 November 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 19 PARK STREET LYTHAM LANCASHIRE FY8 5LU

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/04/0329 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/994 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

04/07/944 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/10/911 October 1991 S366A DISP HOLDING AGM 17/09/91

View Document

01/10/911 October 1991 S252 DISP LAYING ACC 17/09/91

View Document

01/10/911 October 1991 S386 DISP APP AUDS 17/09/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 25/06/91; CHANGE OF MEMBERS

View Document

06/09/916 September 1991

View Document

12/05/9112 May 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8929 September 1989 ALTER MEM AND ARTS 050989

View Document

24/07/8924 July 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/07/896 July 1989 COMPANY NAME CHANGED PRIORY COURT NURSING HOME LIMITE D CERTIFICATE ISSUED ON 07/07/89

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 SHARES AGREEMENT OTC

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 WD 28/01/88 AD 21/09/84--------- PREMIUM £ SI 50000@1=50000 £ IC 100/50100

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/03/8714 March 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information