PRIORY CC3 LIMITED
Status | ACTIVE |
Company No. | 10550689 |
Category | Private Limited Company |
Incorporated | 06 Jan 2017 |
Age | 7 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PRIORY CC3 LIMITED is an active private limited company with number 10550689. It was incorporated 7 years, 5 months, 12 days ago, on 06 January 2017. The company address is 2nd Floor The Priory 2nd Floor The Priory, Burnham, SL1 7LW, Bucks, England.
Company Fillings
Accounts with accounts type small
Date: 02 Nov 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2023
Action Date: 03 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105506890006
Charge creation date: 2023-02-03
Documents
Notification of a person with significant control
Date: 20 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-09-30
Psc name: Magnus Care Group Limited
Documents
Cessation of a person with significant control
Date: 20 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Priory Cc1 Limited
Cessation date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2022
Action Date: 30 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105506890005
Charge creation date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105506890002
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105506890004
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105506890003
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Change account reference date company previous extended
Date: 08 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Resolution
Date: 25 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2021
Action Date: 19 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-19
Charge number: 105506890004
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2021
Action Date: 13 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-13
Charge number: 105506890003
Documents
Mortgage satisfy charge full
Date: 18 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105506890001
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2021
Action Date: 13 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-13
Charge number: 105506890002
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Renton
Appointment date: 2021-01-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2020
Action Date: 26 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105506890001
Charge creation date: 2020-10-26
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-26
Psc name: Priory Cc1 Limited
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Manpreet Singh Johal
Cessation date: 2018-03-26
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
Old address: 62 Wilson Street London EC2A 2BU United Kingdom
New address: 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW
Change date: 2017-01-08
Documents
Some Companies
CARVER PROPERTY COMPANY LIMITED
9-11 HIGH BEECH ROAD,LOUGHTON,IG10 4BN
Number: | 10689753 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ORCHARD ROAD,LONDON,DA17 5BP
Number: | 10534219 |
Status: | ACTIVE |
Category: | Private Limited Company |
GJL PROPERTY DEVELOPERS (LICHFIELD) LIMITED
CEDAR COURT,HALESOWEN,B63 1ED
Number: | 10297138 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE C, FIRST FLOOR,ASHFORD,TN24 8SG
Number: | 11521481 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BOSWELL ROAD,THORNTON HEATH,CR7 7RY
Number: | 11253801 |
Status: | ACTIVE |
Category: | Private Limited Company |
179-181 NORTH END ROAD,LONDON,W14 9NL
Number: | 08713213 |
Status: | ACTIVE |
Category: | Private Limited Company |