About

Registered Number: 04350616
Date of Incorporation: 10/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 7 The Close, Norwich, NR1 4DJ,

 

Founded in 2002, Priory Assets Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Active". The companies director is listed as Davies, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Sarah 30 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 March 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AA - Annual Accounts 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AP03 - Appointment of secretary 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 30 December 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
287 - Change in situation or address of Registered Office 07 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 02 June 2004
395 - Particulars of a mortgage or charge 20 May 2004
363s - Annual Return 09 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 17 February 2003
287 - Change in situation or address of Registered Office 19 August 2002
395 - Particulars of a mortgage or charge 14 February 2002
395 - Particulars of a mortgage or charge 14 February 2002
225 - Change of Accounting Reference Date 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 2012 Outstanding

N/A

Legal charge 06 June 2012 Outstanding

N/A

Legal charge 18 May 2004 Fully Satisfied

N/A

Legal charge 05 February 2004 Fully Satisfied

N/A

Legal mortgage 11 February 2002 Outstanding

N/A

Legal mortgage 11 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.