P3P ENERGY MANAGEMENT LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

09/04/259 April 2025 Registration of charge 080578740002, created on 2025-04-07

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of P3P Partners Llp as a director on 2024-01-16

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/154 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EMERSON

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / P3P PARTNERS LLP / 01/02/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
30 ST JAMES'S STREET
LONDON
SW1A 1HB
UNITED KINGDOM

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED JULIAN PAUL HARRIS

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MARK DAVID WHITE

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED CHARLES CHRISTOPHER WALKER

View Document

09/08/129 August 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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