PRETTY PRETTY GOOD LIMITED

7 Westhouse Avenue, Durham, DH1 4FH, England
StatusACTIVE
Company No.06932711
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age15 years, 6 days
JurisdictionEngland Wales

SUMMARY

PRETTY PRETTY GOOD LIMITED is an active private limited company with number 06932711. It was incorporated 15 years, 6 days ago, on 12 June 2009. The company address is 7 Westhouse Avenue, Durham, DH1 4FH, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip Charles Ingamells

Change date: 2022-06-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-02

Psc name: Mrs Lisa-Marie Jorolan Ingamells

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Charles Ingamells

Change date: 2021-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Charles Ingamells

Change date: 2021-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-17

Officer name: Mrs Lisa Marie Ingamells

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip Charles Ingamells

Change date: 2021-12-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lisa-Marie Jorolan Ingamells

Change date: 2021-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Old address: 14 Ash Meadows Washington NE38 9HN England

New address: 7 Westhouse Avenue Durham DH1 4FH

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-19

Psc name: Mr Phillip Charles Ingamells

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-19

Psc name: Mrs Lisa-Marie Jorolan Ingamells

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip Charles Ingamells

Change date: 2021-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-19

Psc name: Mrs Lisa-Marie Jorolan Ingamells

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Marie Ingamells

Change date: 2021-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mrs Lisa Marie Ingamells

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mrs Lisa Marie Ingamells

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Phillip Charles Ingamells

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Marie Ingamells

Change date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-17

New address: 14 Ash Meadows Washington NE38 9HN

Old address: 139 Cholmley Gardens West Hampstead London NW6 1AB

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa-Marie Jorolan Ingamells

Notification date: 2017-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-12

Psc name: Phillip Charles Ingamells

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-11

New address: 139 Cholmley Gardens West Hampstead London NW6 1AB

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

Documents

View document PDF

Annual return company with made up date

Date: 01 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Marie Ingamells

Change date: 2012-06-22

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Lunn

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Charles Ingamells

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Marie Ingamells

Documents

View document PDF

Capital allotment shares

Date: 30 May 2012

Action Date: 09 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-09

Documents

View document PDF

Certificate change of name company

Date: 18 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tidy angels LIMITED\certificate issued on 18/05/12

Documents

View document PDF

Change of name notice

Date: 18 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Christopher Carter Lunn

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Logan

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Forster

Documents

View document PDF

Annual return company with made up date

Date: 05 Sep 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APLUS CONSULTANTS LTD

2 MAYWOOD ROAD,OXFORD,OX4 4EE

Number:05642081
Status:ACTIVE
Category:Private Limited Company

CLINIX TECHNOLOGY LIMITED

12B COPPED HALL WAY,CAMBERLEY,GU15 1PA

Number:10570369
Status:ACTIVE
Category:Private Limited Company

ESPAYO EQUESTRIAN LIMITED

THE COTERIE,HENLEY-IN-ARDEN,B95 5DZ

Number:07661184
Status:ACTIVE
Category:Private Limited Company

INSIGHT & INSPIRATION CONSULTING SERVICES LTD

7 SUDBURY ROAD,GRANTHAM,NG31 7FR

Number:10634606
Status:ACTIVE
Category:Private Limited Company

LETYCO LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10552216
Status:ACTIVE
Category:Private Limited Company

PROJECTS COMM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09183889
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