PRITCHETT & CO BUSINESS ADVISERS LIMITED
Company number 10715336
- Company Overview for PRITCHETT & CO BUSINESS ADVISERS LIMITED (10715336)
- Filing history for PRITCHETT & CO BUSINESS ADVISERS LIMITED (10715336)
- People for PRITCHETT & CO BUSINESS ADVISERS LIMITED (10715336)
- More for PRITCHETT & CO BUSINESS ADVISERS LIMITED (10715336)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
20 Apr 2018 | PSC07 | Cessation of Graham Robertson Stephens as a person with significant control on 27 April 2017 | |
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | PSC01 | Notification of Stephen James Hastings as a person with significant control on 1 September 2017 | |
06 Sep 2017 | PSC01 | Notification of Andrew Morris as a person with significant control on 1 September 2017 | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
01 Sep 2017 | AP01 | Appointment of Mr Stephen James Hastings as a director on 1 September 2017 | |
16 May 2017 | AP01 | Appointment of Mr Andrew Morris as a director on 16 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to 16 Wynnstay Road Colwyn Bay Conwy LL29 8NB on 16 May 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 7 April 2017 |