Garden City
Deeside
Flintshire
CH5 2JR
Wales
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Telephone | 01244 288451 |
---|---|
Telephone region | Chester |
Registered Address | 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mark Arthur Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,969 |
Current Liabilities | £118,571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
14 August 2007 | Delivered on: 21 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 September 2023 | Satisfaction of charge 1 in full (1 page) |
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
19 January 2021 | Memorandum and Articles of Association (5 pages) |
14 January 2021 | Resolutions
|
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 January 2021 | Resolutions
|
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Termination of appointment of Priory Nominees Limited as a secretary (1 page) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Termination of appointment of Priory Nominees Limited as a secretary (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
10 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
4 June 2010 | Director's details changed for Mark Arthur Brown on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mark Arthur Brown on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mark Arthur Brown on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 March 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
23 March 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
10 February 2009 | Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 February 2009 | Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Company name changed m b recovery LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed m b recovery LIMITED\certificate issued on 02/07/07 (2 pages) |
4 June 2007 | Incorporation (12 pages) |
4 June 2007 | Incorporation (12 pages) |