PRIORHAVEN LIMITED

01417432
ARLINGTON HOUSE ARLINGTON GRANGE CURRIDGE ROAD, CURRIDGE THATCHAM RG18 9AB

Documents

Documents
Date Category Description Pages
05 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 5 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 5 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 5 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 5 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 5 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
04 Jun 2013 accounts Annual Accounts 8 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
19 Jan 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 accounts Annual Accounts 13 Buy now
20 Jan 2011 accounts Annual Accounts 12 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Mr James Simon Thomas) 2 Buy now
14 May 2010 officers Change of particulars for secretary (Mr James Simon Thomas) 1 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Mr James Simon Thomas) 2 Buy now
09 Dec 2009 accounts Annual Accounts 12 Buy now
10 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2009 accounts Annual Accounts 12 Buy now
28 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 77 3 Buy now
28 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 73 3 Buy now
28 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 75 3 Buy now
28 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 74 3 Buy now
28 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 76 3 Buy now
15 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 6 Buy now
02 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
19 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Feb 2007 accounts Annual Accounts 7 Buy now
12 Jan 2007 officers New director appointed 1 Buy now
09 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
15 Dec 2006 officers New secretary appointed 1 Buy now
15 Dec 2006 officers Secretary resigned 1 Buy now
15 Dec 2006 officers Director resigned 1 Buy now
25 Apr 2006 accounts Annual Accounts 6 Buy now
16 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
21 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Dec 2005 mortgage Declaration of mortgage charge released/ceased 1 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jul 2005 accounts Annual Accounts 7 Buy now
29 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jan 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
18 Nov 2004 address Registered office changed on 18/11/04 from: 2 the long yard baydon road shefford woodlands hungerford berkshire RG17 7EH 1 Buy now
26 Oct 2004 accounts Accounting reference date extended from 31/05/04 to 30/09/04 1 Buy now
09 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Jan 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
08 Jan 2004 auditors Auditors Resignation Company 1 Buy now
10 Dec 2003 accounts Annual Accounts 18 Buy now
28 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Feb 2003 annual-return Return made up to 31/12/02; full list of members; amend 8 Buy now
19 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2003 annual-return Return made up to 31/12/02; full list of members 8 Buy now
27 Nov 2002 accounts Annual Accounts 17 Buy now
26 Sep 2002 address Registered office changed on 26/09/02 from: coach house the moors pangbourne reading RG8 7LP 1 Buy now
17 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now