Founded in 2002, Andy Grimshaw Photography Ltd have registered office in Bromley. Currently we aren't aware of the number of employees at the this business. This business has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIMSHAW, Richard Andrew | 07 May 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIMSHAW, Andrea Mary | 07 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 08 May 2019 | |
AD01 - Change of registered office address | 08 May 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AR01 - Annual Return | 05 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 18 April 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 22 September 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 20 May 2011 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 18 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 16 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 26 June 2003 | |
363s - Annual Return | 19 May 2003 | |
RESOLUTIONS - N/A | 21 May 2002 | |
RESOLUTIONS - N/A | 21 May 2002 | |
RESOLUTIONS - N/A | 21 May 2002 | |
RESOLUTIONS - N/A | 21 May 2002 | |
RESOLUTIONS - N/A | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
225 - Change of Accounting Reference Date | 21 May 2002 | |
NEWINC - New incorporation documents | 01 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 September 2012 | Outstanding |
N/A |
Debenture | 25 November 2010 | Outstanding |
N/A |