PRIORY PUB COMPANY LIMITED

03801071
3 MORETON PLACE HARPENDEN HERTFORDSHIRE AL5 2UF

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 11 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2023 accounts Annual Accounts 11 Buy now
24 Apr 2023 mortgage Statement of release/cease from a charge 1 Buy now
24 Apr 2023 mortgage Statement of release/cease from a charge 1 Buy now
24 Apr 2023 mortgage Statement of release/cease from a charge 1 Buy now
14 Apr 2023 capital Return of Allotment of shares 3 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 11 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 May 2021 accounts Annual Accounts 12 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 officers Appointment of secretary (Mrs Melanie Gay) 2 Buy now
09 Jul 2020 officers Termination of appointment of secretary (Geoffrey Peter Gay) 1 Buy now
18 Jun 2020 accounts Annual Accounts 11 Buy now
22 Aug 2019 accounts Annual Accounts 11 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 accounts Annual Accounts 7 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 7 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2016 accounts Annual Accounts 6 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
26 Apr 2015 accounts Annual Accounts 6 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 6 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 accounts Amended Accounts 9 Buy now
15 May 2013 accounts Annual Accounts 10 Buy now
28 Sep 2012 accounts Annual Accounts 10 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Amended Accounts 10 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 officers Change of particulars for secretary (Geoffrey Peter Gay) 2 Buy now
02 Oct 2010 accounts Annual Accounts 9 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
24 Oct 2009 accounts Annual Accounts 4 Buy now
06 Aug 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
07 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
07 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
24 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
30 Jul 2008 accounts Annual Accounts 7 Buy now
09 Jul 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
18 Oct 2007 accounts Annual Accounts 4 Buy now
12 Jul 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
26 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2006 accounts Annual Accounts 4 Buy now
14 Jul 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
21 Jul 2005 annual-return Return made up to 06/07/05; full list of members 2 Buy now
19 Jul 2005 accounts Annual Accounts 5 Buy now
27 Sep 2004 accounts Annual Accounts 5 Buy now
14 Jul 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
04 Aug 2003 accounts Annual Accounts 5 Buy now
29 Jul 2003 annual-return Return made up to 06/07/03; full list of members 6 Buy now
26 Jul 2003 mortgage Declaration of mortgage charge released/ceased 1 Buy now
27 Oct 2002 accounts Annual Accounts 5 Buy now
17 Jul 2002 annual-return Return made up to 06/07/02; full list of members 6 Buy now
23 May 2002 address Registered office changed on 23/05/02 from: 65 south view road london N8 7LX 1 Buy now
24 Jul 2001 annual-return Return made up to 06/07/01; full list of members 6 Buy now
07 Jun 2001 accounts Annual Accounts 11 Buy now
13 Jul 2000 annual-return Return made up to 06/07/00; full list of members 6 Buy now
05 Jun 2000 accounts Accounting reference date extended from 31/07/00 to 31/12/00 1 Buy now
17 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 1999 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 1999 officers New director appointed 2 Buy now
26 Jul 1999 officers New secretary appointed 2 Buy now
23 Jul 1999 officers Director resigned 1 Buy now
23 Jul 1999 officers Secretary resigned;director resigned 1 Buy now
23 Jul 1999 address Registered office changed on 23/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
23 Jul 1999 resolution Resolution 2 Buy now
06 Jul 1999 incorporation Incorporation Company 18 Buy now