P3P ENERGY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/05/2511 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
09/04/259 April 2025 | Registration of charge 080578740002, created on 2025-04-07 |
09/04/259 April 2025 | |
09/04/259 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
09/04/259 April 2025 | |
09/04/259 April 2025 | |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
16/01/2416 January 2024 | Termination of appointment of P3P Partners Llp as a director on 2024-01-16 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Memorandum and Articles of Association |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/06/154 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN EMERSON |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
23/05/1323 May 2013 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / P3P PARTNERS LLP / 01/02/2013 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM |
30/01/1330 January 2013 | DIRECTOR APPOINTED JULIAN PAUL HARRIS |
28/01/1328 January 2013 | DIRECTOR APPOINTED MARK DAVID WHITE |
28/01/1328 January 2013 | DIRECTOR APPOINTED CHARLES CHRISTOPHER WALKER |
09/08/129 August 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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