Advanced company searchLink opens in new window

PRITCHARD PROPERTY CONSULTANTS LLP

Company number SO302207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2016 LLTM01 Termination of appointment of Dw Links Limited as a member on 7 March 2016
27 Jan 2016 LLAR01 Annual return made up to 27 January 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 LLAP01 Appointment of Mrs Margaret Pritchard as a member on 1 February 2015
05 Feb 2015 LLAR01 Annual return made up to 27 January 2015
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 LLAR01 Annual return made up to 27 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 LLAD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013
31 Jan 2013 LLAR01 Annual return made up to 27 January 2013
31 Jan 2013 LLCH02 Member's details changed for Dw Links Limited on 27 January 2013
31 Jan 2013 LLAD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 January 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 LLAD01 Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 13 June 2012
26 Apr 2012 LLAR01 Annual return made up to 27 January 2012
26 Apr 2012 LLCH02 Member's details changed for Dw Links Limited on 16 February 2011
16 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 LLAP01 Appointment of Kenneth Robert Pritchard as a member
24 Feb 2011 LLTM01 Termination of appointment of David Warnock as a member
24 Feb 2011 LLAD01 Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 24 February 2011
23 Feb 2011 CERTNM Company name changed links advisers LLP\certificate issued on 23/02/11
  • LLNM01 ‐ Change of name notice
16 Feb 2011 LLAR01 Annual return made up to 27 January 2011
10 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
03 Mar 2010 LLAR01 Annual return made up to 27 January 2010
25 Feb 2009 LLP225 Currext from 31/01/2010 to 31/03/2010