PIP ASSET MANAGEMENT LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
19/12/2419 December 2024 Termination of appointment of Kevin Fawcett as a member on 2024-12-19

View Document

13/12/2413 December 2024 Member's details changed for Denise Price on 2024-11-26

View Document

13/12/2413 December 2024 Member's details changed for Kevin Fawcett on 2024-11-27

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3419150002

View Document

25/06/2025 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / DENISE PRICE / 23/06/2020

View Document

25/06/2025 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES IAN PRICE / 23/06/2020

View Document

25/06/2025 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 23/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES IAN PRICE / 23/06/2020

View Document

23/06/2023 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARRY FRECKLETON / 23/06/2020

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 LLP MEMBER APPOINTED MR GARRY FRECKLETON

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 ANNUAL RETURN MADE UP TO 08/12/15

View Document

08/12/148 December 2014 ANNUAL RETURN MADE UP TO 08/12/14

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, LLP MEMBER STUART PETCH

View Document

10/12/1310 December 2013 ANNUAL RETURN MADE UP TO 08/12/13

View Document

02/09/132 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 30/08/2013

View Document

31/08/1331 August 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL CLARKE

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 ANNUAL RETURN MADE UP TO 08/12/12

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 ANNUAL RETURN MADE UP TO 08/12/11

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 08/12/10

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, LLP MEMBER DARREN SWITZER

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010

View Document

19/08/1019 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES IAN PRICE / 27/07/2010

View Document

19/08/1019 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 27/07/2010

View Document

19/08/1019 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DENISE PRICE / 27/07/2010

View Document

12/08/1012 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN SWITZER / 27/07/2010

View Document

12/08/1012 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STUART PETCH / 27/07/2010

View Document

21/06/1021 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

26/04/1026 April 2010 LLP MEMBER APPOINTED KEVIN FAWCETT

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 48 GEORGE STREET LONDON W1U 7DY

View Document

23/04/1023 April 2010 LLP MEMBER APPOINTED DENISE PRICE

View Document

20/04/1020 April 2010 LLP MEMBER APPOINTED DARREN SWITZER

View Document

20/04/1020 April 2010 LLP MEMBER APPOINTED STUART PETCH

View Document

14/01/1014 January 2010 ANNUAL RETURN MADE UP TO 07/12/09

View Document

13/03/0913 March 2009 MEMBER RESIGNED HUNTSMOOR NOMINEES LIMITED

View Document

13/03/0913 March 2009 MEMBER RESIGNED HUNTSMOOR LIMITED

View Document

13/03/0913 March 2009 LLP MEMBER APPOINTED CHARLES IAN PRICE

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

13/03/0913 March 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

13/03/0913 March 2009 LLP MEMBER APPOINTED PAUL CLARKE

View Document

08/12/088 December 2008 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