PRITCHARD PROPERTY CONSULTANTS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

28/01/2428 January 2024 Registered office address changed from 45 First Floor Frederick Street Edinburgh EH2 1EP Scotland to Ryvoan Lodge Lurg Road Nethy Bridge Highland PH25 3DY on 2024-01-28

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Member's details changed for Mrs Margaret Pritchard on 2023-11-20

View Document

22/11/2322 November 2023 Member's details changed for Mr Kenneth Robert Pritchard on 2023-11-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARGARET PRITCHARD / 04/06/2019

View Document

04/06/194 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH ROBERT PRITCHARD / 04/06/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM SECOND FLOOR 37 GEORGE STREET EDINBURGH EH2 2HN

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, LLP MEMBER DW LINKS LIMITED

View Document

27/01/1627 January 2016 ANNUAL RETURN MADE UP TO 27/01/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 LLP MEMBER APPOINTED MRS MARGARET PRITCHARD

View Document

05/02/155 February 2015 ANNUAL RETURN MADE UP TO 27/01/15

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 ANNUAL RETURN MADE UP TO 27/01/14

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

31/01/1331 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DW LINKS LIMITED / 27/01/2013

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

31/01/1331 January 2013 ANNUAL RETURN MADE UP TO 27/01/13

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 15 RUTLAND STREET EDINBURGH MIDLOTHIAN EH1 2AE

View Document

26/04/1226 April 2012 ANNUAL RETURN MADE UP TO 27/01/12

View Document

26/04/1226 April 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DW LINKS LIMITED / 16/02/2011

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID WARNOCK

View Document

24/02/1124 February 2011 LLP MEMBER APPOINTED KENNETH ROBERT PRITCHARD

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED LINKS ADVISERS LLP CERTIFICATE ISSUED ON 23/02/11

View Document

16/02/1116 February 2011 ANNUAL RETURN MADE UP TO 27/01/11

View Document

10/06/1010 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 ANNUAL RETURN MADE UP TO 27/01/10

View Document

25/02/0925 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company