PRIORY OLD FORENSIC SERVICES LIMITED



Company Documents

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

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

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

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

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

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

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

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

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

29/01/1329 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM PRIRY HOUSE RANDALLS WAY LEATHERHEAD SURREY KT22 7TP

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 21 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP ENGLAND

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 21 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP ENGLAND

View Document

03/05/113 May 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/03/114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/01/116 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/116 January 2011 ADOPT ARTICLES 22/12/2010

View Document

06/01/116 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 SOLVENCY STATEMENT DATED 22/12/10

View Document

23/12/1023 December 2010 REDUCE ISSUED CAPITAL 22/12/2010

View Document

23/12/1023 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 156031144.4000

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 2

View Document

23/12/1023 December 2010 STATEMENT BY DIRECTORS

View Document

17/02/1017 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LOCK / 01/10/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 01/10/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR DAVID JAMES HALL

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRADSHAW

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER THOMPSON

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED CHRISTOPHER THOMPSON

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED STEPHEN BRADSHAW

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 SECRETARY APPOINTED MR DAVID JAMES HALL

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR JASON DAVID LOCK

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR SWAGATAM MUKERJI

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY SWAGATAM MUKERJI

View Document

10/07/0810 July 2008 SECRETARY RESIGNED SWAGATAM MUKERJI

View Document

10/07/0810 July 2008 DIRECTOR RESIGNED SWAGATAM MUKERJI

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED PRIORY SECURE SERVICES LIMITED CERTIFICATE ISSUED ON 25/06/07

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED PRIORY SECURE SERVICES LIMITED CERTIFICATE ISSUED ON 25/06/07; RESOLUTION PASSED ON 12/06/07

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED BLENHEIM HEALTHCARE LIMITED CERTIFICATE ISSUED ON 22/03/07

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED BLENHEIM HEALTHCARE LIMITED CERTIFICATE ISSUED ON 22/03/07; RESOLUTION PASSED ON 13/03/07

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 AGREEMENT 13/09/05

View Document



26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED BLENHEIM HOUSE LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED BLENHEIM HOUSE LIMITED CERTIFICATE ISSUED ON 15/05/03; RESOLUTION PASSED ON 13/05/03

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: WESTMINSTER HOUSE, RANDALLS WAY LEATHERHEAD SURREY KT22 7TZ

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: KINGS COURT 41-51 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SL

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: G OFFICE CHANGED 26/09/00 KINGS COURT 41-51 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SL

View Document

23/08/0023 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0022 April 2000 AMEND 882-1190000000 X 1P SHARES

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 ALTERARTICLES28/01/00

View Document

19/01/0019 January 2000 AMENDING 882R

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

16/11/9916 November 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 NC INC ALREADY ADJUSTED 26/10/99

View Document

11/11/9911 November 1999 £ NC 1000/15000000 26/

View Document

11/11/9911 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/99

View Document

11/11/9911 November 1999 ADOPTARTICLES26/10/99

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 48 LEICESTER SQUARE LONDON WC2H 7HW

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: G OFFICE CHANGED 29/06/99 48 LEICESTER SQUARE LONDON WC2H 7HW

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 AUDITOR'S RESIGNATION

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 S-DIV CONVE 16/05/96

View Document

01/06/961 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM: MAXWELL BATLEY 27 CHANCERY LANE LONDON WC2A 1PA

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM: G OFFICE CHANGED 01/06/96 MAXWELL BATLEY 27 CHANCERY LANE LONDON WC2A 1PA

View Document

01/06/961 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 SECRETARY RESIGNED

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 ADOPT MEM AND ARTS 16/05/96

View Document

01/06/961 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/96

View Document

01/06/961 June 1996 SUB/DIV + REDESIGNATED 16/05/96

View Document

12/12/9512 December 1995 SECRETARY RESIGNED

View Document

08/12/958 December 1995 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