PLUTO DEVELOPMENT PARTNERS LLP

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

28/01/2228 January 2022 Change of details for Mr Justin William Faiz as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Member's details changed for Mr Justin William Faiz on 2022-01-27

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Registered office address changed from 9 Berkeley Street London W1J 8DW United Kingdom to 15 - 16 Buckingham Street Buckingham Street London WC2N 6DU on 2021-12-17

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRIS IAN PHILP / 22/01/2020

View Document

20/01/2120 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM FAIZ / 22/01/2020

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 9 MANSFIELD STREET LONDON W1G 9NY

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHRIS IAN PHILP / 22/01/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM FAIZ / 22/01/2020

View Document

02/10/202 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM FAIZ / 22/01/2020

View Document

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS IAN PHILP / 06/04/2016

View Document

25/01/1925 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM FAIZ / 06/04/2016

View Document

17/01/1917 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRIS IAN PHILP / 12/01/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS IAN PHILP / 16/07/2018

View Document

10/08/1810 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRIS IAN PHILP / 16/07/2018

View Document

20/02/1820 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 ANNUAL RETURN MADE UP TO 11/01/16

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

12/05/1512 May 2015 ANNUAL RETURN MADE UP TO 11/01/15

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 ANNUAL RETURN MADE UP TO 11/01/14

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

30/01/1330 January 2013 LLP MEMBER APPOINTED CHRIS IAN PHILP

View Document

30/01/1330 January 2013 LLP MEMBER APPOINTED MR JUSTIN WILLIAM FAIZ

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

11/01/1311 January 2013 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