JEFFREY PRATT PAINTINGS LIMITED

Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, United Kingdom
StatusACTIVE
Company No.09643094
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age9 years, 16 days
JurisdictionEngland Wales

SUMMARY

JEFFREY PRATT PAINTINGS LIMITED is an active private limited company with number 09643094. It was incorporated 9 years, 16 days ago, on 17 June 2015. The company address is Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 19 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Spencer Pratt

Termination date: 2021-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-11

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Michelle Davies

Appointment date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Nicola Rudge

Appointment date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-10

Officer name: Mr Jeffrey Pratt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-10

Old address: Mortimer House Holmer Road Hereford HR4 9TA United Kingdom

New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-04

Officer name: Mr Jeffrey Pratt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Pratt

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Spencer Pratt

Appointment date: 2017-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom

New address: Mortimer House Holmer Road Hereford HR4 9TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREW YOU LTD

6 BRUCEFIELD FEUS,DUNFERMLINE,KY11 4AA

Number:SC404472
Status:ACTIVE
Category:Private Limited Company

J JEE ELECTRICAL LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:07266669
Status:ACTIVE
Category:Private Limited Company

JIREHOUSE TRUSTEES LTD

7 JOHN STREET,LONDON,WC1N 2ES

Number:05069527
Status:ACTIVE
Category:Private Limited Company

LEGGOTTS JEWELLERS LIMITED

48 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:04579344
Status:ACTIVE
Category:Private Limited Company

RESLOC UK 2007-1 PLC

THIRD FLOOR,LONDON,EC2R 7AF

Number:06101090
Status:ACTIVE
Category:Public Limited Company

SIGNATURE LIVING LIMITED

KINGSWAY HOUSE,LIVERPOOL,L3 2AJ

Number:11844676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source