Priory Restoration Ltd was registered on 19 July 2006 with its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilde, Conrad Lee, Wilde, Victoria Jane in the Companies House registry. Currently we aren't aware of the number of employees at the Priory Restoration Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILDE, Conrad Lee | 19 July 2006 | - | 1 |
WILDE, Victoria Jane | 19 July 2006 | 25 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CH01 - Change of particulars for director | 17 August 2018 | |
PSC04 - N/A | 17 August 2018 | |
AD01 - Change of registered office address | 17 August 2018 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 18 January 2017 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 26 January 2016 | |
CH01 - Change of particulars for director | 27 November 2015 | |
CH03 - Change of particulars for secretary | 27 November 2015 | |
AD01 - Change of registered office address | 27 November 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AD01 - Change of registered office address | 21 April 2015 | |
CH03 - Change of particulars for secretary | 21 April 2015 | |
CH01 - Change of particulars for director | 21 April 2015 | |
CH01 - Change of particulars for director | 21 April 2015 | |
TM01 - Termination of appointment of director | 03 March 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 14 May 2008 | |
363a - Annual Return | 13 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2006 | |
NEWINC - New incorporation documents | 19 July 2006 |