PFP US JV (NOMINEE 1) LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Appointment of Mrs Nilam Buchanan as a director on 2025-05-15 |
16/05/2516 May 2025 | Termination of appointment of Julian Peter Curnuck as a director on 2025-05-15 |
16/05/2516 May 2025 | Termination of appointment of Samantha Steele as a director on 2025-05-15 |
16/05/2516 May 2025 | Appointment of Urban Splash Director 3 Limited as a director on 2025-05-15 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
27/12/2427 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
08/01/248 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
13/12/2213 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
04/04/224 April 2022 | Accounts for a dormant company made up to 2021-03-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
07/12/187 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY VALERIE LINDA PARSONS / 19/11/2014 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
03/04/183 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY JANE ESSOP / 23/03/2018 |
24/08/1724 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
17/11/1617 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
15/06/1615 June 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/11/1516 November 2015 | DIRECTOR APPOINTED MR JULIAN PETER CURNUCK |
16/11/1516 November 2015 | SECRETARY APPOINTED KIMBERLEY JANE ESSOP |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 80 CHEAPSIDE LONDON EC2V 6EE |
10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 305 GRAY'S INN ROAD LONDON WC1X 8QR UNITED KINGDOM |
10/04/1510 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
14/03/1414 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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