Prior Property Developments Ltd was founded on 19 December 2002 and has its registered office in Droitwich, Worcestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Stevenson, Jennifer Ann, Harrison, Terence Wayne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Terence Wayne | 19 December 2002 | 11 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENSON, Jennifer Ann | 19 December 2002 | 11 July 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 12 December 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CH01 - Change of particulars for director | 23 February 2017 | |
CH01 - Change of particulars for director | 13 February 2017 | |
CS01 - N/A | 03 January 2017 | |
CH03 - Change of particulars for secretary | 03 January 2017 | |
RESOLUTIONS - N/A | 08 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 08 August 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 January 2016 | |
MR01 - N/A | 19 August 2015 | |
MR01 - N/A | 12 August 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 18 January 2015 | |
CH01 - Change of particulars for director | 07 January 2015 | |
AD01 - Change of registered office address | 30 December 2014 | |
AA - Annual Accounts | 05 June 2014 | |
CH03 - Change of particulars for secretary | 23 January 2014 | |
AR01 - Annual Return | 14 January 2014 | |
CH03 - Change of particulars for secretary | 13 January 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 16 January 2013 | |
CH01 - Change of particulars for director | 05 October 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 11 January 2011 | |
CH01 - Change of particulars for director | 11 January 2011 | |
CH03 - Change of particulars for secretary | 10 January 2011 | |
AD01 - Change of registered office address | 16 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 06 March 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 09 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2007 | |
AA - Annual Accounts | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
363s - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 24 March 2006 | |
225 - Change of Accounting Reference Date | 22 March 2006 | |
363s - Annual Return | 16 January 2006 | |
395 - Particulars of a mortgage or charge | 30 December 2005 | |
395 - Particulars of a mortgage or charge | 03 December 2005 | |
288b - Notice of resignation of directors or secretaries | 23 September 2005 | |
287 - Change in situation or address of Registered Office | 23 September 2005 | |
AA - Annual Accounts | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 18 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 11 June 2003 | |
NEWINC - New incorporation documents | 19 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2015 | Outstanding |
N/A |
A registered charge | 12 August 2015 | Outstanding |
N/A |
Legal charge | 22 January 2007 | Outstanding |
N/A |
Charge of deposit | 21 December 2005 | Outstanding |
N/A |
Debenture | 25 November 2005 | Outstanding |
N/A |