TM01 |
Mon, 24th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Apr 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 21st, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Apr 2021. New Address: 38 Edison House 38 Edison House Flambard Way Godalming Surrey GU7 1FF. Previous address: 207 Regent Street London W1B 3HH England
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Feb 2020
filed on: 21st, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Feb 2020 new director was appointed.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 20th Feb 2020 - the day director's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Aug 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jan 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Feb 2018. New Address: 207 Regent Street London W1B 3HH. Previous address: 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP England
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 207 Regent Street 207 Regent Street London W1B 3HH.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Sep 2017. New Address: 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP. Previous address: 4 / 17 Bryanston Square London W1H 2DP England
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 26th Apr 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Apr 2016. New Address: 4 / 17 Bryanston Square London W1H 2DP. Previous address: 4a Bloomsbury Square London WC1A 2RP
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 28th Nov 2015. New Address: 4a Bloomsbury Square London WC1A 2RP. Previous address: 46 Bloomsbury Mansions 13- 16 Russell Square London WC1B 5ER
filed on: 28th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Oct 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Oct 2015 - the day director's appointment was terminated
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Apr 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed segur participations LTD.certificate issued on 07/03/14
filed on: 7th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Fri, 3rd Jan 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Thu, 16th Jan 2014 - the day secretary's appointment was terminated
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Aug 2013. Old Address: Bloomsbury Mansion S Flat 46 13-16 Russell Square London WC1B 5ER England
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 17th Jul 2013. Old Address: C/O N & J Professionals Ltd 116a High Street Edgware Middlesex HA8 7EL United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 25th Mar 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Jan 2013 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 3rd Jan 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Jan 2013 - the day director's appointment was terminated
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 2nd Dec 2012. Old Address: Carpenter Court 1 Mapple Road Bramhall, Stockport Cheshire SK7 2DH United Kingdom
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 7th Jan 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Apr 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 26th Apr 2012. Old Address: Office 404 Albany House 324 Regent Street London W1B 3HH United Kingdom
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Apr 2012. Old Address: Carpenter Court 1 Mapple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th Mar 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pp partners LIMITEDcertificate issued on 26/01/12
filed on: 26th, January 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Jan 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, March 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pjp partners LTDcertificate issued on 12/03/10
filed on: 12th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 4th Mar 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2010
| incorporation
|
Free Download
(35 pages)
|