About

Registered Number: 05864959
Date of Incorporation: 03/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 30 High Street, Princes Risborough, Bucks., HP27 0AX

 

P R Photos Ltd was registered on 03 July 2006. We don't currently know the number of employees at this company. P R Photos Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Andrew Stephen 03 July 2006 - 1
CRISP, Gayle Lisa 03 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
PSC04 - N/A 15 June 2020
PSC04 - N/A 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 27 February 2017
RP04CS01 - N/A 29 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 26 February 2008
225 - Change of Accounting Reference Date 13 September 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
353 - Register of members 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 25 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 February 2012 Outstanding

N/A

Rent deposit deed 08 March 2007 Fully Satisfied

N/A

Debenture 22 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.