Priory Land Ltd was registered on 16 March 2009 and has its registered office in Stoke-On-Trent. There is only one director listed for the business at Companies House. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTT, Richard Murray | 16 March 2009 | 11 March 2010 | 1 |
Document Type | Date | |
---|---|---|
4.40 - N/A | 10 December 2017 | |
LIQ03 - N/A | 03 November 2017 | |
AD01 - Change of registered office address | 13 January 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 December 2015 | |
2.24B - N/A | 31 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 October 2014 | |
2.34B - N/A | 07 October 2014 | |
2.24B - N/A | 14 May 2014 | |
2.23B - N/A | 07 January 2014 | |
2.17B - N/A | 12 December 2013 | |
AD01 - Change of registered office address | 28 October 2013 | |
2.12B - N/A | 25 October 2013 | |
AD01 - Change of registered office address | 29 August 2013 | |
AA - Annual Accounts | 07 April 2013 | |
AA - Annual Accounts | 24 March 2013 | |
AD01 - Change of registered office address | 01 March 2013 | |
AR01 - Annual Return | 24 November 2012 | |
MG01 - Particulars of a mortgage or charge | 08 September 2012 | |
MG01 - Particulars of a mortgage or charge | 07 September 2012 | |
MG01 - Particulars of a mortgage or charge | 07 September 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
AA - Annual Accounts | 12 December 2011 | |
RESOLUTIONS - N/A | 08 December 2011 | |
AR01 - Annual Return | 16 November 2011 | |
TM01 - Termination of appointment of director | 16 November 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 12 April 2010 | |
SH01 - Return of Allotment of shares | 12 April 2010 | |
TM02 - Termination of appointment of secretary | 13 March 2010 | |
AD01 - Change of registered office address | 26 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 October 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2009 | |
NEWINC - New incorporation documents | 16 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 August 2012 | Outstanding |
N/A |
Legal charge | 31 August 2012 | Outstanding |
N/A |
Legal charge | 31 August 2012 | Outstanding |
N/A |