PRITCHARDS AT LIVE AND LET LIVE LTD
Company number 09513985
- Company Overview for PRITCHARDS AT LIVE AND LET LIVE LTD (09513985)
- Filing history for PRITCHARDS AT LIVE AND LET LIVE LTD (09513985)
- People for PRITCHARDS AT LIVE AND LET LIVE LTD (09513985)
- More for PRITCHARDS AT LIVE AND LET LIVE LTD (09513985)
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) |
---|---|---|---|
16 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
26 Feb 2021 | TM01 | Termination of appointment of Issie Lydia Tallett-Smith as a director on 31 March 2020 | |
26 Feb 2021 | TM01 | Termination of appointment of Maisie Joanne Attwood as a director on 31 March 2020 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
22 Mar 2020 | AD01 | Registered office address changed from C/O Emma Sadler 16 Park Road Five Acres Coleford GL16 7QS England to Live & Let Live Coleford Road Tutshill Chepstow NP16 7BN on 22 March 2020 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
09 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
01 Mar 2019 | AP01 | Appointment of Miss Issie Lydia Tallett-Smith as a director on 1 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Miss Maisie Joanne Attwood as a director on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Nigel Richardson-Aitken as a director on 1 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Nigel Richardson-Aitken as a person with significant control on 1 April 2018 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 1 Brookside Tintern Chepstow NP16 6TL Wales to C/O Emma Sadler 16 Park Road Five Acres Coleford GL16 7QS on 3 September 2018 | |
29 May 2018 | AD01 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 1 Brookside Tintern Chepstow NP16 6TL on 29 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued |