PRIORITY FREIGHT HOLDINGS LIMITED - History of Changes


DateDescription
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRIORITY FREIGHT GROUP HOLDINGS LIMITED / 18/05/2018
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2018
2022-03-17 update statutory_documents SECOND FILING OF AP01 FOR MR IAN STUART CHAPMAN
2022-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIORITY FREIGHT GROUP HOLDINGS LIMITED
2022-03-16 update statutory_documents CESSATION OF GARETH STEPHEN WILLIAMS AS A PSC
2022-03-16 update statutory_documents CESSATION OF NEAL THOMAS WILLIAMS AS A PSC
2022-03-16 update statutory_documents CESSATION OF PAUL VINCENT WILLIAMS AS A PSC
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-07-07 update account_category FULL => GROUP
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-08 update statutory_documents DIRECTOR APPOINTED MR STUART DAVID STOBIE
2021-06-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW AUSTIN
2021-02-07 update account_category GROUP => FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-17 update statutory_documents DIRECTOR APPOINTED MR IAN STUART CHAPMAN
2017-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MERCER
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-11 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2016-02-11 update returns_next_due_date 2015-11-15 => 2016-11-15
2016-01-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-12 update statutory_documents FIRST GAZETTE
2016-01-11 update statutory_documents 18/10/15 FULL LIST
2015-09-08 update account_category NO ACCOUNTS FILED => GROUP
2015-09-08 update accounts_last_madeup_date null => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-08-01 => 2016-09-30
2015-08-11 update accounts_next_due_date 2015-07-18 => 2015-08-01
2015-08-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-07 delete address 6-7 MENZIES ROAD DOVER KENT ENGLAND CT16 2HQ
2014-12-07 insert address 6-7 MENZIES ROAD DOVER KENT CT16 2HQ
2014-12-07 insert sic_code 64204 - Activities of distribution holding companies
2014-12-07 update account_ref_month 10 => 12
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-13 update statutory_documents 18/10/14 FULL LIST
2014-11-06 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2014-02-21 update statutory_documents DIRECTOR APPOINTED MR PAUL CHRISTOPHER MERCER
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-29 update statutory_documents ADOPT ARTICLES 17/01/2014
2014-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087382540001
2013-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION