Download leads from Nexok and grow your business. Find out more

Priority Financial Planning Limited

Documents

Total Documents138
Total Pages627

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates
7 August 2020Total exemption full accounts made up to 31 December 2019
13 January 2020Confirmation statement made on 31 December 2019 with no updates
10 July 2019Total exemption full accounts made up to 31 December 2018
1 February 2019Confirmation statement made on 31 December 2018 with no updates
25 June 2018Total exemption full accounts made up to 31 December 2017
2 January 2018Confirmation statement made on 31 December 2017 with no updates
2 January 2018Confirmation statement made on 31 December 2017 with no updates
4 August 2017Unaudited abridged accounts made up to 31 December 2016
4 August 2017Unaudited abridged accounts made up to 31 December 2016
3 January 2017Confirmation statement made on 31 December 2016 with updates
3 January 2017Confirmation statement made on 31 December 2016 with updates
12 October 2016Registered office address changed from 23 Portland Road High Wycombe Buckinghamshire HP11 1GW to 30 Chartwell Way High Wycombe Buckinghamshire HP11 1FZ on 12 October 2016
12 October 2016Registered office address changed from 23 Portland Road High Wycombe Buckinghamshire HP11 1GW to 30 Chartwell Way High Wycombe Buckinghamshire HP11 1FZ on 12 October 2016
31 March 2016Total exemption small company accounts made up to 31 December 2015
31 March 2016Total exemption small company accounts made up to 31 December 2015
1 January 2016Director's details changed for Adam Neil Prior on 1 June 2015
1 January 2016Director's details changed for Adam Neil Prior on 1 June 2015
1 January 2016Director's details changed for Adam Neil Prior on 1 June 2015
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1,000
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1,000
19 May 2015Total exemption small company accounts made up to 31 December 2014
19 May 2015Total exemption small company accounts made up to 31 December 2014
17 May 2015Registered office address changed from 5 Apple Tree Close High Wycombe Buckinghamshire HP13 7PE to 23 Portland Road High Wycombe Buckinghamshire HP11 1GW on 17 May 2015
17 May 2015Registered office address changed from 5 Apple Tree Close High Wycombe Buckinghamshire HP13 7PE to 23 Portland Road High Wycombe Buckinghamshire HP11 1GW on 17 May 2015
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
19 February 2014Accounts for a small company made up to 31 December 2013
19 February 2014Accounts for a small company made up to 31 December 2013
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
2 January 2014Termination of appointment of Kay Prior as a secretary
2 January 2014Termination of appointment of Kay Prior as a secretary
2 January 2014Appointment of Mrs Paula Prior as a secretary
2 January 2014Appointment of Mrs Paula Prior as a secretary
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
20 September 2013Accounts for a small company made up to 31 December 2012
20 September 2013Accounts for a small company made up to 31 December 2012
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
24 April 2012Accounts for a small company made up to 31 December 2011
24 April 2012Accounts for a small company made up to 31 December 2011
13 January 2012Secretary's details changed for Mrs Kay Prior on 1 August 2011
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
13 January 2012Secretary's details changed for Mrs Kay Prior on 1 August 2011
13 January 2012Secretary's details changed for Mrs Kay Prior on 1 August 2011
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
10 May 2011Accounts for a small company made up to 31 December 2010
10 May 2011Accounts for a small company made up to 31 December 2010
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
16 February 2010Accounts for a small company made up to 31 December 2009
16 February 2010Accounts for a small company made up to 31 December 2009
5 January 2010Director's details changed for Adam Neil Prior on 31 December 2009
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
5 January 2010Director's details changed for Adam Neil Prior on 31 December 2009
28 March 2009Accounts for a small company made up to 31 December 2008
28 March 2009Accounts for a small company made up to 31 December 2008
19 January 2009Return made up to 31/12/08; full list of members
19 January 2009Return made up to 31/12/08; full list of members
24 October 2008Registered office changed on 24/10/2008 from 5 apple tree close po box 1320 high wycombe buckinghamshire HP11 9EG england
24 October 2008Registered office changed on 24/10/2008 from 5 apple tree close po box 1320 high wycombe buckinghamshire HP11 9EG england
16 October 2008Appointment terminated director barry prior
16 October 2008Registered office changed on 16/10/2008 from duckpuddle house needham bank friday bridge wisbech cambridgeshire PE14 0LA
16 October 2008Appointment terminated director barry prior
16 October 2008Registered office changed on 16/10/2008 from duckpuddle house needham bank friday bridge wisbech cambridgeshire PE14 0LA
3 June 2008Accounts for a small company made up to 31 December 2007
3 June 2008Accounts for a small company made up to 31 December 2007
17 January 2008Return made up to 31/12/07; full list of members
17 January 2008Return made up to 31/12/07; full list of members
17 August 2007New director appointed
17 August 2007New director appointed
15 August 2007Accounts for a small company made up to 31 December 2006
15 August 2007Accounts for a small company made up to 31 December 2006
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 June 2006Registered office changed on 28/06/06 from: the new barn dean farm house deanfield bledlow ridge high wycombe buckinghamshire HP14 4JG
28 June 2006Registered office changed on 28/06/06 from: the new barn dean farm house deanfield bledlow ridge high wycombe buckinghamshire HP14 4JG
9 June 2006Accounts for a small company made up to 31 December 2005
9 June 2006Accounts for a small company made up to 31 December 2005
19 January 2006Return made up to 31/12/05; full list of members
19 January 2006Return made up to 31/12/05; full list of members
9 June 2005Accounts for a small company made up to 31 December 2004
9 June 2005Accounts for a small company made up to 31 December 2004
8 June 2005Registered office changed on 08/06/05 from: 23 castle street high wycombe bucks, HP13 6RU
8 June 2005Director resigned
8 June 2005Director resigned
8 June 2005Director resigned
8 June 2005Registered office changed on 08/06/05 from: 23 castle street high wycombe bucks, HP13 6RU
8 June 2005Director resigned
9 March 2005Company name changed priority insurance service LTD.\certificate issued on 09/03/05
9 March 2005Company name changed priority insurance service LTD.\certificate issued on 09/03/05
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 July 2004Accounts for a small company made up to 31 December 2003
9 July 2004Accounts for a small company made up to 31 December 2003
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 March 2003Accounts for a small company made up to 31 December 2002
24 March 2003Accounts for a small company made up to 31 December 2002
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 2002Accounts for a small company made up to 31 December 2001
10 April 2002Accounts for a small company made up to 31 December 2001
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2001Accounts for a small company made up to 31 December 2000
10 May 2001Accounts for a small company made up to 31 December 2000
23 January 2001New director appointed
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2001New director appointed
6 June 2000Amended accounts made up to 31 December 1999
6 June 2000Amended accounts made up to 31 December 1999
19 April 2000Accounts for a small company made up to 31 December 1999
19 April 2000Accounts for a small company made up to 31 December 1999
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 June 1999Accounts for a small company made up to 31 December 1998
9 June 1999Accounts for a small company made up to 31 December 1998
22 January 1999Return made up to 31/12/98; full list of members
22 January 1999Return made up to 31/12/98; full list of members
3 September 1998Accounts for a small company made up to 31 December 1997
3 September 1998Accounts for a small company made up to 31 December 1997
23 April 1998Declaration of satisfaction of mortgage/charge
23 April 1998Declaration of satisfaction of mortgage/charge
22 January 1998Return made up to 31/12/97; no change of members
22 January 1998Return made up to 31/12/97; no change of members
9 October 1997Accounts for a small company made up to 31 December 1996
9 October 1997Accounts for a small company made up to 31 December 1996
17 February 1997Return made up to 31/12/96; full list of members
17 February 1997Return made up to 31/12/96; full list of members
21 June 1996Accounts for a small company made up to 31 December 1995
21 June 1996Accounts for a small company made up to 31 December 1995
18 January 1996Return made up to 31/12/95; no change of members
18 January 1996Return made up to 31/12/95; no change of members
27 March 1995Accounts for a small company made up to 31 December 1994
27 March 1995Accounts for a small company made up to 31 December 1994
Sign up now to grow your client base. Plans & Pricing