Fontmell Priory Ltd was registered on 17 September 1954 and are based in London. There are no directors listed for this business.
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 16 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 19 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2011 | |
AD01 - Change of registered office address | 07 July 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 12 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 29 September 2010 | |
4.68 - Liquidator's statement of receipts and payments | 15 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 25 September 2009 | |
4.68 - Liquidator's statement of receipts and payments | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 01 August 2008 | |
RESOLUTIONS - N/A | 05 April 2008 | |
4.70 - N/A | 05 April 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2008 | |
363s - Annual Return | 21 February 2008 | |
363s - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 06 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 01 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 06 October 2002 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 09 November 2001 | |
AA - Annual Accounts | 12 February 2001 | |
363s - Annual Return | 28 January 2001 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363s - Annual Return | 23 January 1998 | |
AA - Annual Accounts | 14 November 1997 | |
AA - Annual Accounts | 30 April 1997 | |
363s - Annual Return | 23 January 1997 | |
363s - Annual Return | 22 January 1996 | |
AA - Annual Accounts | 11 September 1995 | |
363s - Annual Return | 17 January 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 24 January 1994 | |
AA - Annual Accounts | 27 October 1993 | |
AA - Annual Accounts | 09 February 1993 | |
363s - Annual Return | 25 January 1993 | |
AA - Annual Accounts | 10 July 1992 | |
363b - Annual Return | 05 February 1992 | |
AUD - Auditor's letter of resignation | 29 July 1991 | |
AA - Annual Accounts | 11 June 1991 | |
363a - Annual Return | 11 June 1991 | |
288 - N/A | 25 October 1990 | |
AA - Annual Accounts | 29 June 1990 | |
AA - Annual Accounts | 29 June 1990 | |
363 - Annual Return | 18 January 1990 | |
363 - Annual Return | 02 May 1989 | |
363 - Annual Return | 02 May 1989 | |
363 - Annual Return | 02 May 1989 | |
363 - Annual Return | 02 May 1989 | |
AA - Annual Accounts | 20 April 1989 | |
AA - Annual Accounts | 16 January 1989 | |
AA - Annual Accounts | 17 July 1987 | |
395 - Particulars of a mortgage or charge | 08 July 1987 | |
363 - Annual Return | 31 March 1987 | |
AA - Annual Accounts | 03 May 1986 | |
AA - Annual Accounts | 03 May 1986 | |
AA - Annual Accounts | 03 May 1986 | |
AA - Annual Accounts | 03 May 1986 | |
363 - Annual Return | 03 May 1986 | |
363 - Annual Return | 03 May 1986 | |
363 - Annual Return | 03 May 1986 | |
363 - Annual Return | 03 May 1986 | |
363 - Annual Return | 03 May 1986 | |
363 - Annual Return | 03 May 1986 | |
363 - Annual Return | 03 May 1986 | |
363 - Annual Return | 03 May 1986 | |
NEWINC - New incorporation documents | 17 September 1954 | |
MISC - Miscellaneous document | 17 September 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 July 1987 | Fully Satisfied |
N/A |
Mortgage | 03 February 1982 | Outstanding |
N/A |
Mortgage | 03 July 1981 | Fully Satisfied |
N/A |
Mortgage | 16 June 1981 | Fully Satisfied |
N/A |
Memo deposit | 24 August 1972 | Fully Satisfied |
N/A |