PRIORITY FREIGHT LHR LIMITED

03192391
6-7 MENZIES ROAD WHITFIELD DOVER CT16 2HQ

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 10 Buy now
02 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 30 Buy now
02 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
02 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 officers Change of particulars for director (Mr Paul Vincent Williams) 2 Buy now
17 Jun 2023 accounts Annual Accounts 16 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2022 accounts Annual Accounts 15 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2021 accounts Annual Accounts 16 Buy now
08 Jun 2021 officers Appointment of director (Mr Stuart David Stobie) 2 Buy now
07 Jun 2021 officers Appointment of director (Mr Andrew Austin) 2 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 14 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 14 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 14 Buy now
18 Sep 2018 officers Appointment of director (Mr Ian Stuart Chapman) 2 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 officers Termination of appointment of secretary (Paul Christopher Mercer) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Paul Christopher Mercer) 1 Buy now
03 Oct 2017 accounts Annual Accounts 16 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 17 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
31 Jul 2015 mortgage Registration of a charge 13 Buy now
15 Jul 2015 accounts Annual Accounts 18 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
07 May 2015 officers Change of particulars for secretary (Mr Paul Mercer) 1 Buy now
04 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
24 Jan 2014 mortgage Registration of a charge 27 Buy now
21 Jan 2014 officers Termination of appointment of director (Joanne Williams) 1 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
20 Dec 2013 officers Appointment of director (Mr Paul Vincent Williams) 2 Buy now
20 Dec 2013 officers Appointment of director (Mr Gareth Stephen Williams) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (George Williams) 1 Buy now
30 Oct 2013 auditors Auditors Resignation Company 1 Buy now
30 Oct 2013 auditors Auditors Resignation Company 1 Buy now
16 Oct 2013 officers Termination of appointment of director (Andrew Austin) 1 Buy now
19 Aug 2013 accounts Annual Accounts 8 Buy now
19 Aug 2013 resolution Resolution 1 Buy now
25 Jul 2013 officers Appointment of director (Mrs Joanne Lesley Williams) 2 Buy now
24 Jul 2013 officers Appointment of director (Mr Paul Christopher Mercer) 2 Buy now
24 Jul 2013 officers Appointment of director (Mr George Vincent Williams) 2 Buy now
15 Jul 2013 officers Termination of appointment of director (Joanne Williams) 1 Buy now
15 Jul 2013 officers Termination of appointment of director (George Williams) 1 Buy now
15 Jul 2013 officers Termination of appointment of director (Paul Mercer) 1 Buy now
04 Jul 2013 officers Appointment of director (Joanne Lesley Williams) 3 Buy now
04 Jul 2013 officers Appointment of director (George Vincent Williams) 3 Buy now
04 Jul 2013 officers Appointment of director (Mr Paul Christopher Mercer) 3 Buy now
20 Jun 2013 officers Termination of appointment of director (Steven Lion) 1 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
20 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
01 Aug 2012 officers Appointment of director (Mr Neal Thomas Williams) 2 Buy now
01 Aug 2012 officers Termination of appointment of director (Elaine Rosendorf) 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Keith Milliner) 1 Buy now
01 Aug 2012 officers Termination of appointment of secretary (Elaine Rosendorf) 1 Buy now
01 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2012 officers Appointment of secretary (Mr Paul Mercer) 1 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 officers Appointment of director (Mr Andrew Austin) 2 Buy now
25 Jun 2012 accounts Amended Accounts 5 Buy now
22 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 10 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Ms Elaine Rosendorf) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Keith Brian Milliner) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Steven Gary Lion) 2 Buy now
08 Jun 2010 officers Change of particulars for secretary (Ms Elaine Rosendorf) 1 Buy now
05 Jan 2010 accounts Annual Accounts 11 Buy now
11 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
22 Dec 2008 officers Director and secretary's change of particulars / elaine rosendorf / 22/12/2008 1 Buy now
22 Dec 2008 officers Director's change of particulars / keith milliner / 22/12/2008 1 Buy now
01 Nov 2008 accounts Annual Accounts 10 Buy now
30 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
01 Dec 2007 accounts Annual Accounts 12 Buy now
27 Jun 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
27 Jun 2007 officers Director's particulars changed 1 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: aston house cornwall avenue finchley london N3 1LF 1 Buy now
05 Nov 2006 accounts Annual Accounts 8 Buy now
18 May 2006 annual-return Return made up to 30/04/06; full list of members 8 Buy now
04 Nov 2005 accounts Annual Accounts 9 Buy now
27 Jul 2005 annual-return Return made up to 30/04/05; full list of members 8 Buy now
03 Nov 2004 annual-return Return made up to 30/04/04; full list of members 7 Buy now
03 Nov 2004 accounts Annual Accounts 10 Buy now
22 Apr 2004 capital Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
04 Nov 2003 accounts Annual Accounts 9 Buy now
04 Jul 2003 annual-return Return made up to 30/04/03; full list of members 7 Buy now
14 Nov 2002 accounts Annual Accounts 5 Buy now
21 Jun 2002 change-of-name Certificate Change Of Name Company 3 Buy now