PFP US JV (NOMINEE 1) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Mrs Nilam Buchanan as a director on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Julian Peter Curnuck as a director on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Samantha Steele as a director on 2025-05-15

View Document

16/05/2516 May 2025 Appointment of Urban Splash Director 3 Limited as a director on 2025-05-15

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY VALERIE LINDA PARSONS / 19/11/2014

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY JANE ESSOP / 23/03/2018

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JULIAN PETER CURNUCK

View Document

16/11/1516 November 2015 SECRETARY APPOINTED KIMBERLEY JANE ESSOP

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 80 CHEAPSIDE LONDON EC2V 6EE

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 305 GRAY'S INN ROAD LONDON WC1X 8QR UNITED KINGDOM

View Document

10/04/1510 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/03/1414 March 2014 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