GRANT PRITCHARD PHOTOGRAPHY LIMITED - ALDERMASTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-06-20 View Report
Confirmation statement. Statement with updates. 2022-09-28 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2021-06-27 View Report
Confirmation statement. Statement with updates. 2020-09-28 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2019-10-07 View Report
Address. Change date: 2019-09-26. Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. 2019-09-26 View Report
Persons with significant control. Change date: 2019-09-25. Psc name: Mr Grant Pritchard. 2019-09-25 View Report
Officers. Officer name: Mr Grant Pritchard. Change date: 2019-09-25. 2019-09-25 View Report
Persons with significant control. Psc name: Mrs Kim Lorraine Pritchard. Change date: 2019-09-25. 2019-09-25 View Report
Accounts. Accounts type total exemption full. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-10-03 View Report
Accounts. Accounts type total exemption full. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-09-28 View Report
Persons with significant control. Notification date: 2016-09-28. Psc name: Grant Pritchard. 2017-09-28 View Report
Persons with significant control. Notification date: 2017-09-28. Psc name: Kim Lorraine Pritchard. 2017-09-28 View Report
Persons with significant control. Withdrawal date: 2017-09-28. 2017-09-28 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Accounts. Accounts type total exemption small. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2013-06-17 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-04-13 View Report
Address. Change date: 2012-02-03. Old address: C/O Griffins 24-32 London Rd Newbury Berkshire RG14 1JX. 2012-02-03 View Report
Annual return. With made up date full list shareholders. 2011-09-29 View Report
Accounts. Accounts amended with made up date. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Accounts. Change account reference date company previous extended. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-09-28 View Report
Capital. Capital allotment shares. 2010-03-22 View Report
Resolution. Description: Resolutions. 2010-03-22 View Report
Officers. Officer name: Kim Pritchard. 2010-03-16 View Report
Address. Old address: 26 Keswick Drive Lightwater Surrey GU18 5XE. Change date: 2010-03-15. 2010-03-15 View Report
Accounts. Accounts type total exemption small. 2010-02-04 View Report
Annual return. With made up date full list shareholders. 2009-10-16 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report
Annual return. Legacy. 2008-10-23 View Report
Accounts. Accounts type total exemption small. 2008-02-02 View Report
Annual return. Legacy. 2007-11-08 View Report
Accounts. Accounts type total exemption small. 2007-02-10 View Report
Annual return. Legacy. 2006-10-30 View Report