PVM PARTNERSHIPS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-23

View Document

15/04/2415 April 2024 Termination of appointment of Ciaran Joseph Mulligan as a director on 2024-03-25

View Document

15/04/2415 April 2024 Termination of appointment of Malcolm David Philip Richardson as a director on 2024-03-25

View Document

15/04/2415 April 2024 Termination of appointment of M&G Management Services Limited as a secretary on 2024-03-25

View Document

13/04/2413 April 2024 Register inspection address has been changed from 3 Sheldon Square London W2 6PR England to 10 Fenchurch Avenue London EC3M 5AG

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Declaration of solvency

View Document

11/04/2411 April 2024 Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

11/04/2411 April 2024 Resolutions

View Document

29/02/2429 February 2024 Satisfaction of charge 3 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 2 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 1 in full

View Document

03/10/233 October 2023 Appointment of Mr Ciaran Joseph Mulligan as a director on 2023-09-25

View Document

03/10/233 October 2023 Termination of appointment of David William King as a director on 2023-09-29

View Document

11/08/2311 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023 Statement of capital on 2023-04-28

View Document

28/04/2328 April 2023

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Director's details changed for Mr David William King on 2021-03-31

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 12/04/2019

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MALCOLM RICHARDSON

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR JONATHAN MARK BREWIS DANIELS

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIDSON

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

23/07/1823 July 2018 SAIL ADDRESS CREATED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2017

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY M&G MANAGEMENT SERVICES LIMITED

View Document

16/11/1716 November 2017 CORPORATE SECRETARY APPOINTED PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES LOWE

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR ALAN ROBERT DAVIDSON

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 A SECOND FILED CS01 (PSC05 - CHANGE OF DETAILS OF THE RELEVANT LEGAL ENTITY AND STATEMENT OF CAPITAL) WAS REGISTERED ON 28/06/2018.

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KING / 04/03/2016

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED CHARLES ROBERT LOWE

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BETTERIDGE

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED DAVID WILLIAM KING

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKES

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MATTHEW OWEN WILLIAMS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK BETTERIDGE / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BROOKES / 06/10/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 142 HOLBORN BARS, LONDON, EC1N 2NH

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 S386 DISP APP AUDS 31/10/91

View Document

24/06/9124 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9025 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8920 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 ALTER MEM AND ARTS 040889

View Document

23/08/8923 August 1989 NC INC ALREADY ADJUSTED 04/08/89

View Document

23/08/8923 August 1989 £ NC 100/10000000

View Document

02/05/892 May 1989 COMPANY NAME CHANGED CSU EIGHT LIMITED CERTIFICATE ISSUED ON 02/05/89

View Document

26/01/8926 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/8822 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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