PRITCHARD PLANNING & PROPERTY CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

11/07/1811 July 2018 COMPANY NAME CHANGED ANGLESEY PLANNING AND PROPERTY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/07/18

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM THE DAIRY HOUSE NEWTON RUGELEY STAFFORDSHIRE WS15 3PD

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK PRITCHARD / 07/10/2014

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM ANGLESEY LODGE ANGLESEY STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1DL ENGLAND

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROCHE PRITCHARD / 01/03/2013

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS SARAH ROCHE PRITCHARD

View Document

11/12/1211 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/12/1122 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 100

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK SALMON

View Document

04/11/114 November 2011 DIRECTOR APPOINTED CHARLES FREDERICK PRITCHARD

View Document

02/11/112 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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