THE PHILIP JAMES PARTNERSHIP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

16/05/2416 May 2024 Notification of Dermot Mckenna as a person with significant control on 2016-05-21

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCKENNA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

15/06/1915 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ROBERT CUFFE

View Document

11/10/1811 October 2018 CESSATION OF PHILIP ANTHONY NOLAN AS A PSC

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENURE HOLDINGS LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIDDLE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY NOLAN

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS JACQUELINE MCKENNA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE BIDDLE / 29/07/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE BIDDLE / 20/05/2016

View Document

22/06/1622 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/154 March 2015 SUB-DIVISION 10/12/14

View Document

04/03/154 March 2015 ADOPT ARTICLES 10/12/2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED ROBERT JAMES HAMILTON KENNEDY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY NOLAN / 10/03/2013

View Document

11/07/1411 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035678030002

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/08/1221 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1020 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 12 ASHFIELD ROAD CHEADLE STOCKPORT CHESHIRE SK8 1BE

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/11/9910 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED POWERCOURSE LIMITED CERTIFICATE ISSUED ON 21/07/98

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/07/9813 July 1998

View Document

20/05/9820 May 1998 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