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

Priory Bridge Limited

Documents

Total Documents114
Total Pages500

Filing History

30 March 2023Confirmation statement made on 30 March 2023 with no updates
23 January 2023Registration of charge 057626120019, created on 9 January 2023
21 December 2022Micro company accounts made up to 31 March 2022
30 March 2022Confirmation statement made on 30 March 2022 with no updates
14 December 2021Micro company accounts made up to 31 March 2021
31 March 2021Confirmation statement made on 30 March 2021 with no updates
21 December 2020Micro company accounts made up to 31 March 2020
3 April 2020Confirmation statement made on 30 March 2020 with no updates
6 December 2019Micro company accounts made up to 31 March 2019
1 April 2019Confirmation statement made on 30 March 2019 with no updates
8 January 2019Micro company accounts made up to 31 March 2018
3 April 2018Confirmation statement made on 30 March 2018 with no updates
18 December 2017Micro company accounts made up to 31 March 2017
18 December 2017Micro company accounts made up to 31 March 2017
3 April 2017Confirmation statement made on 30 March 2017 with updates
3 April 2017Confirmation statement made on 30 March 2017 with updates
4 January 2017Total exemption small company accounts made up to 31 March 2016
4 January 2017Total exemption small company accounts made up to 31 March 2016
15 December 2016Registration of charge 057626120018, created on 15 December 2016
15 December 2016Registration of charge 057626120018, created on 15 December 2016
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
10 January 2016Total exemption small company accounts made up to 31 March 2015
10 January 2016Total exemption small company accounts made up to 31 March 2015
28 May 2015Registration of charge 057626120017, created on 26 May 2015
28 May 2015Registration of charge 057626120017, created on 26 May 2015
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
15 December 2014Total exemption small company accounts made up to 31 March 2014
15 December 2014Total exemption small company accounts made up to 31 March 2014
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
3 February 2014Total exemption small company accounts made up to 31 March 2013
3 February 2014Total exemption small company accounts made up to 31 March 2013
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
6 January 2013Total exemption small company accounts made up to 31 March 2012
6 January 2013Total exemption small company accounts made up to 31 March 2012
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
27 January 2012Total exemption small company accounts made up to 31 March 2011
27 January 2012Total exemption small company accounts made up to 31 March 2011
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
30 March 2010Director's details changed for Nigel Prior Stickland on 1 January 2010
30 March 2010Director's details changed for Margaret Bridget Gannon on 1 January 2010
30 March 2010Director's details changed for Margaret Bridget Gannon on 1 January 2010
30 March 2010Director's details changed for Nigel Prior Stickland on 1 January 2010
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders
30 March 2010Director's details changed for Margaret Bridget Gannon on 1 January 2010
30 March 2010Director's details changed for Nigel Prior Stickland on 1 January 2010
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders
17 March 2010Total exemption small company accounts made up to 31 March 2009
17 March 2010Total exemption small company accounts made up to 31 March 2009
14 April 2009Return made up to 30/03/09; full list of members
14 April 2009Return made up to 30/03/09; full list of members
11 February 2009Total exemption small company accounts made up to 31 March 2008
11 February 2009Total exemption small company accounts made up to 31 March 2008
13 May 2008Return made up to 30/03/08; full list of members
13 May 2008Return made up to 30/03/08; full list of members
8 April 2008Total exemption full accounts made up to 31 March 2007
8 April 2008Total exemption full accounts made up to 31 March 2007
12 April 2007Return made up to 30/03/07; full list of members
12 April 2007Return made up to 30/03/07; full list of members
13 March 2007Particulars of mortgage/charge
13 March 2007Particulars of mortgage/charge
7 March 2007Particulars of mortgage/charge
7 March 2007Particulars of mortgage/charge
24 February 2007Particulars of mortgage/charge
24 February 2007Particulars of mortgage/charge
17 January 2007Particulars of mortgage/charge
17 January 2007Particulars of mortgage/charge
9 January 2007Particulars of mortgage/charge
9 January 2007Particulars of mortgage/charge
4 January 2007Particulars of mortgage/charge
4 January 2007Particulars of mortgage/charge
9 December 2006Particulars of mortgage/charge
9 December 2006Particulars of mortgage/charge
6 December 2006Particulars of mortgage/charge
6 December 2006Particulars of mortgage/charge
5 December 2006Particulars of mortgage/charge
5 December 2006Particulars of mortgage/charge
22 November 2006Particulars of mortgage/charge
22 November 2006Particulars of mortgage/charge
17 November 2006Particulars of mortgage/charge
17 November 2006Particulars of mortgage/charge
7 November 2006Particulars of mortgage/charge
7 November 2006Particulars of mortgage/charge
3 November 2006Particulars of mortgage/charge
3 November 2006Particulars of mortgage/charge
28 October 2006Particulars of mortgage/charge
28 October 2006Particulars of mortgage/charge
28 September 2006Particulars of mortgage/charge
28 September 2006Particulars of mortgage/charge
22 September 2006Particulars of mortgage/charge
22 September 2006Particulars of mortgage/charge
3 May 2006Secretary resigned
3 May 2006Director resigned
3 May 2006New director appointed
3 May 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2
3 May 2006Director resigned
3 May 2006Secretary resigned
3 May 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2
3 May 2006New secretary appointed;new director appointed
3 May 2006New secretary appointed;new director appointed
3 May 2006New director appointed
18 April 2006Registered office changed on 18/04/06 from: 90 gloucester place london W1U 6EH
18 April 2006Registered office changed on 18/04/06 from: 90 gloucester place london W1U 6EH
5 April 2006Company name changed stigan LIMITED\certificate issued on 05/04/06
5 April 2006Company name changed stigan LIMITED\certificate issued on 05/04/06
30 March 2006Incorporation
30 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing