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