PRITCHARD PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Change of details for Mr Reuben Jon Pritchard as a person with significant control on 2025-08-01 |
13/08/2513 August 2025 New | Director's details changed for Mr John Fleetwood Pritchard on 2025-08-01 |
13/08/2513 August 2025 New | Change of details for Miss Victoria Adele Pritchard as a person with significant control on 2025-08-01 |
13/08/2513 August 2025 New | Change of details for Mr John Fleetwood Pritchard as a person with significant control on 2025-08-01 |
09/01/259 January 2025 | Micro company accounts made up to 2024-04-30 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
20/11/2320 November 2023 | Register inspection address has been changed from 11 Fairfax Close Clifton Shefford Bedfordshire SG17 5RH England to 2 Middlefield Close Henlow SG16 6FR |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
13/09/2313 September 2023 | Registered office address changed from 11 Fairfax Close Clifton Shefford Bedfordshire SG17 5RH to 2 Middlefield Close Henlow SG16 6FR on 2023-09-13 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-04-30 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/11/1428 November 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/01/147 January 2014 | Annual return made up to 6 November 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLEETWOOD PRITCHARD / 22/12/2012 |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 4 MOTT HOUSE EASTMAN WAY EPSOM SURREY KT19 8DB |
09/01/139 January 2013 | Annual return made up to 6 November 2012 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/12/119 December 2011 | 06/11/11 NO CHANGES |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/12/1021 December 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
08/02/108 February 2010 | Annual return made up to 6 November 2009 with full list of shareholders |
08/02/108 February 2010 | APPOINTMENT TERMINATED, SECRETARY JILL PRITCHARD |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRITCHARD / 06/11/2006 |
26/02/0926 February 2009 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
25/06/0825 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
25/06/0825 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
13/05/0813 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
13/05/0813 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
28/11/0728 November 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08 |
16/11/0716 November 2007 | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/073 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0731 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: G OFFICE CHANGED 02/03/07 14 WEST GARDENS EWELL SURREY KT17 1NG |
06/11/066 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/11/066 November 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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