PRIORY VIEW - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-25 => 2022-09-25
2023-07-07 update accounts_next_due_date 2023-06-25 => 2024-06-25
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/09/22
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-07-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-25
2022-07-07 update accounts_next_due_date 2022-06-25 => 2023-06-25
2022-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/09/21
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-25 => 2022-06-25
2021-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRISTAN PINCKSTON
2021-06-09 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2020-10-30 delete address 65C BARGATES CHRISTCHURCH DORSET BH23 1QE
2020-10-30 insert address HEATHFIELD HANGERSLEY HILL HANGERSLEY RINGWOOD ENGLAND BH24 3JS
2020-10-30 update registered_address
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 65C BARGATES CHRISTCHURCH DORSET BH23 1QE
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-25 => 2021-06-25
2020-05-28 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-11-07 update num_mort_outstanding 18 => 17
2019-11-07 update num_mort_satisfied 6 => 7
2019-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020023
2019-08-19 delete phone 01202 490970
2019-07-07 update account_category null => UNAUDITED ABRIDGED
2019-07-07 update accounts_last_madeup_date 2017-09-25 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-25 => 2020-06-25
2019-06-18 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-08-07 update num_mort_outstanding 20 => 18
2018-08-07 update num_mort_satisfied 4 => 6
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-25 => 2017-09-25
2018-07-07 update accounts_next_due_date 2018-06-25 => 2019-06-25
2018-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020021
2018-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020024
2018-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/09/17
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-01-07 update num_mort_charges 23 => 24
2018-01-07 update num_mort_outstanding 19 => 20
2017-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037064020024
2017-11-07 update num_mort_charges 22 => 23
2017-11-07 update num_mort_satisfied 3 => 4
2017-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037064020023
2017-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020020
2017-08-15 delete source_ip 88.208.252.153
2017-08-15 insert source_ip 88.208.252.9
2017-07-07 update accounts_last_madeup_date 2015-09-25 => 2016-09-25
2017-07-07 update accounts_next_due_date 2017-06-25 => 2018-06-25
2017-06-29 update statutory_documents 25/09/16 TOTAL EXEMPTION SMALL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-07 update num_mort_charges 21 => 22
2017-01-07 update num_mort_outstanding 18 => 19
2016-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037064020022
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-25
2016-07-07 update accounts_next_due_date 2016-06-25 => 2017-06-25
2016-06-22 update statutory_documents 25/09/15 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_charges 20 => 21
2016-06-07 update num_mort_outstanding 17 => 18
2016-05-12 update num_mort_charges 19 => 20
2016-05-12 update num_mort_satisfied 2 => 3
2016-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037064020021
2016-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020019
2016-03-08 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-08 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037064020020
2016-02-23 update statutory_documents 02/02/16 FULL LIST
2015-10-17 delete alias Priory View Limited
2015-10-17 update founded_year null => 1935
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-25 => 2016-06-25
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-07 update num_mort_charges 18 => 19
2015-04-07 update num_mort_outstanding 16 => 17
2015-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037064020019
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-09 update statutory_documents 02/02/15 FULL LIST
2015-01-12 delete source_ip 213.171.192.98
2015-01-12 insert source_ip 88.208.252.153
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-25 => 2015-06-25
2014-04-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 insert company_previous_name PRIORY VIEW LIMITED
2014-04-07 update name PRIORY VIEW LIMITED => BRYANT AND TROWBRIDGE LIMITED
2014-03-26 update statutory_documents COMPANY NAME CHANGED PRIORY VIEW LIMITED CERTIFICATE ISSUED ON 26/03/14
2014-03-07 delete address 65C BARGATES CHRISTCHURCH DORSET UNITED KINGDOM BH23 1QE
2014-03-07 insert address 65C BARGATES CHRISTCHURCH DORSET BH23 1QE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-03 update statutory_documents 02/02/14 FULL LIST
2014-01-21 delete address Bryant Close, Christchurch, Dorset BH23 2DN
2014-01-21 delete address SLADES ESTATE AGENTS 7 Castle Street Christchurch, Dorset, BH23 1DP
2014-01-21 insert address FROST & CO 2 Station Road, Lower Parkstone Poole, Dorset, BH14 8UB
2014-01-21 insert address Petworth Close, Parkstone, Poole BH12 3EA
2014-01-21 update primary_contact Bryant Close, Christchurch, Dorset BH23 2DN => FROST & CO 2 Station Road, Lower Parkstone Poole, Dorset, BH14 8UB
2013-12-07 update num_mort_charges 17 => 18
2013-12-07 update num_mort_outstanding 15 => 16
2013-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037064020018
2013-10-28 delete phone 01202 49070
2013-07-02 update num_mort_charges 16 => 17
2013-07-02 update num_mort_outstanding 14 => 15
2013-06-26 update num_mort_charges 15 => 16
2013-06-26 update num_mort_outstanding 13 => 14
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-25 => 2014-06-25
2013-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037064020017
2013-05-17 update website_status OK => DNSError
2013-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037064020016
2013-04-25 update statutory_documents DIRECTOR APPOINTED MRS LOUISE UNA KERMODE
2013-04-25 update statutory_documents SECRETARY APPOINTED MRS STELLA JANE UNSWORTH
2013-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRISTAN PINCKSTON
2013-04-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-26 update statutory_documents 02/02/13 FULL LIST
2012-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 47 ELIZABETH AVENUE CHRISTCHURCH DORSET BH23 2DN
2012-03-07 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 02/02/12 FULL LIST
2011-11-28 update statutory_documents PREVEXT FROM 25/03/2011 TO 25/09/2011
2011-08-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-26 update statutory_documents AUDITOR'S RESIGNATION
2011-04-26 update statutory_documents 02/02/11 FULL LIST
2010-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10
2010-03-17 update statutory_documents 02/02/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ANTHONY PINCKSTON / 05/02/2010
2010-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TRISTAN ANTHONY PINCKSTON / 05/02/2010
2010-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09
2009-03-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-03-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-03 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08
2008-09-08 update statutory_documents SECRETARY APPOINTED MR TRISTAN ANTHONY PINCKSTON
2008-08-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY STELLA UNSWORTH
2008-02-07 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07
2007-04-26 update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2007-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-07 update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05
2005-03-22 update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04
2004-09-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-03 update statutory_documents RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03
2003-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-17 update statutory_documents RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/02
2002-08-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-04 update statutory_documents RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01
2001-02-01 update statutory_documents RETURN MADE UP TO 02/02/01; NO CHANGE OF MEMBERS
2000-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/00
2000-02-09 update statutory_documents RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-07-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 25/03/00
1999-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/99 FROM: NAT. WEST. BANK CHAMBERS 59 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JB
1999-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-10 update statutory_documents NEW SECRETARY APPOINTED
1999-02-10 update statutory_documents DIRECTOR RESIGNED
1999-02-10 update statutory_documents SECRETARY RESIGNED
1999-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION