GREGG RITCHIE CAMERA LIMITED

Unit 36 Silk Mill Indistrial Estate Unit 36 Silk Mill Indistrial Estate, Tring, HP23 5EF, Hertfordshire, England
StatusACTIVE
Company No.07507100
CategoryPrivate Limited Company
Incorporated27 Jan 2011
Age13 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

GREGG RITCHIE CAMERA LIMITED is an active private limited company with number 07507100. It was incorporated 13 years, 3 months, 26 days ago, on 27 January 2011. The company address is Unit 36 Silk Mill Indistrial Estate Unit 36 Silk Mill Indistrial Estate, Tring, HP23 5EF, Hertfordshire, England.



Company Fillings

Change person director company with change date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-09

Officer name: Gregg Andrew Ritchie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

New address: Unit 36 Silk Mill Indistrial Estate Brrok Street Tring Hertfordshire HP23 5EF

Old address: C/O Sedulo 62-66 Deansgate Manchester M3 2EN England

Change date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-15

Officer name: Gregg Andrew Ritchie

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2021

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregg Ritchie

Change date: 2018-09-29

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregg Andrew Ritchie

Change date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 May 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW

New address: C/O Sedulo 62-66 Deansgate Manchester M3 2EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

New address: Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW

Change date: 2015-08-26

Old address: Hampton House Oldham Road Middleton Manchester M24 1GT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP22650R
Status:ACTIVE
Category:Industrial and Provident Society

INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED

C/O WILKINS KENNEDY ANGLO HOUSE BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA

Number:02281555
Status:ACTIVE
Category:Private Limited Company

PINEWOOD MEDIA DEVELOPMENT LIMITED

PINEWOOD STUDIOS,IVER,SL0 0NH

Number:09592018
Status:ACTIVE
Category:Private Limited Company

PJ CONVEYANCING LTD

87 HIGH STREET,GILLINGHAM,ME8 7HS

Number:09092916
Status:ACTIVE
Category:Private Limited Company

SAFFEYA LTD

200 CAVENDISH ROAD,LONDON,SW12 0BZ

Number:07007827
Status:ACTIVE
Category:Private Limited Company

SDB BROTHERS LTD

49 COLEHILL CRESCENT,BOURNEMOUTH,BH9 3QH

Number:10839569
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