COLLINS JOHNSON GLOBAL (JOINT VENTURES) LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 1 Duchess Street London W1W 6AN United Kingdom to 1 King William Street London London EC4N 7AF on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 1 King William Street London London EC4N 7AF United Kingdom to 10 Saville Place Clifton Bristol BS8 4EJ on 2025-07-22

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

19/01/1819 January 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PKB INTERNATIONAL LIMITED / 01/01/2018

View Document

19/01/1819 January 2018 COMPANY NAME CHANGED PKBUL (ASIA) LLP CERTIFICATE ISSUED ON 19/01/18

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SAULE VOLUCKYTE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PKB INTERNATIONAL LIMITED / 18/04/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 22/11/2016

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 ANNUAL RETURN MADE UP TO 08/01/16

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM UNIVERSITY HOUSE 11-13 LOWER GROSVENOR PLACE LONDON SW1W 0EX

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 ANNUAL RETURN MADE UP TO 08/01/15

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, LLP MEMBER TOM GORDON

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 2ND FLOOR 79 KNIGHTSBRIDGE LONDON SW1X 7RB UNITED KINGDOM

View Document

18/11/1418 November 2014 LLP MEMBER APPOINTED MS SAULE VOLUCKYTE

View Document

18/11/1418 November 2014 CORPORATE LLP MEMBER APPOINTED PKB INTERNATIONAL LIMITED

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED PKB WEALTH MANAGEMENT LLP CERTIFICATE ISSUED ON 14/11/14

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 25 NORTH ROW MAYFAIR LONDON W1K 6DJ UNITED KINGDOM

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, LLP MEMBER ALAN HINDLEY

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GREEHY

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, LLP MEMBER VIJAYKUMAR PANDYA

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, LLP MEMBER DONALD BLACKWELL

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 25 NORTH ROW MAYFAIR LONDON W1K 6DL

View Document

08/01/148 January 2014 ANNUAL RETURN MADE UP TO 08/01/14

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 80 PARK LANE LONDON W1K 7TR UNITED KINGDOM

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 77 BROOK STREET MAYFAIR LONDON W1K 4HY

View Document

21/02/1321 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

21/02/1321 February 2013 SAIL ADDRESS CREATED

View Document

08/01/138 January 2013 ANNUAL RETURN MADE UP TO 08/01/13

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 ANNUAL RETURN MADE UP TO 08/01/12

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, LLP MEMBER FELIX DE PALMA

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, LLP MEMBER TREVOR LONGLEY

View Document

03/03/113 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TOM RICHARD GORDON / 03/03/2011

View Document

03/03/113 March 2011 ANNUAL RETURN MADE UP TO 08/01/11

View Document

03/03/113 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FELIX DE PALMA / 03/03/2011

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 LLP MEMBER APPOINTED STEPHEN PATRICK GREEHY

View Document

08/04/108 April 2010 LLP MEMBER APPOINTED MR DONALD ROY BLACKWELL

View Document

08/04/108 April 2010 LLP MEMBER APPOINTED TREVOR GEORGE LONGLEY

View Document

08/04/108 April 2010 ANNUAL RETURN MADE UP TO 08/01/10

View Document

09/09/099 September 2009 CHANGE OF NAME 28/08/2009

View Document

04/09/094 September 2009 COMPANY NAME CHANGED PKB UNDERWOOD LAMB WEALTH MANAGEMENT LLP CERTIFICATE ISSUED ON 09/09/09

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 ANNUAL RETURN MADE UP TO 08/01/07

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 08/01/06

View Document

26/07/0526 July 2005 NEW MEMBER APPOINTED

View Document

12/07/0512 July 2005 MEMBER RESIGNED

View Document

12/07/0512 July 2005 MEMBER RESIGNED

View Document

12/07/0512 July 2005 NEW MEMBER APPOINTED

View Document

12/07/0512 July 2005 NEW MEMBER APPOINTED

View Document

12/07/0512 July 2005 NEW MEMBER APPOINTED

View Document

12/07/0512 July 2005 NEW MEMBER APPOINTED

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 08/01/05

View Document

07/04/057 April 2005 MEMBER'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 MEMBER'S PARTICULARS CHANGED

View Document

19/02/0519 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: GLEBE HOUSE CHEW MAGNA BRISTOL BS40 8RA

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 08/01/04

View Document

21/07/0321 July 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

08/01/038 January 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company