PONTCHARTRAIN ADVISORS LLP

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 Change of details for Mr Charles Robertson Pardue as a person with significant control on 2025-06-01

View Document

27/08/2527 August 2025 Location of register of charges has been changed from 12 Hyde Park Street Flat F London W2 2JN England to 54D Clifton Gardens London Greater London W9 1AU

View Document

26/08/2526 August 2025 Member's details changed for Mr Charles Robertson Pardue on 2025-06-01

View Document

26/08/2526 August 2025 Change of details for Mr Charles Robertson Pardue as a person with significant control on 2025-06-01

View Document

26/08/2526 August 2025 Member's details changed for Mr Charles Robertson Pardue on 2025-06-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Member's details changed for Mr Charles Robertson Pardue on 2024-08-01

View Document

29/08/2429 August 2024 Change of details for Mr Charles Robertson Pardue as a person with significant control on 2024-08-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

19/03/2419 March 2024 Location of register of charges has been changed from 61 Leathwaite Road London SW11 6RL United Kingdom to 12 Hyde Park Street Flat F London W2 2JN

View Document

18/03/2418 March 2024 Change of details for Mr Charles Robertson Pardue as a person with significant control on 2023-12-01

View Document

18/03/2418 March 2024 Member's details changed for Mr Charles Robertson Pardue on 2023-12-01

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

18/04/2018 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON PARDUE / 01/10/2019

View Document

18/04/2018 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON PARDUE / 01/10/2019

View Document

16/04/2016 April 2020 SAIL ADDRESS CHANGED FROM: 7 BRYANSTON MEWS WEST LONDON W1H 2BW ENGLAND

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

14/12/1914 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON PARDUE / 07/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 SAIL ADDRESS CHANGED FROM: THE TEA BUILDING, UNIT 4.07 56 SHOREDITCH HIGH STREET LONDON E1 6JJ ENGLAND

View Document

03/10/183 October 2018 31/12/17 MICRO ENTITY

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON PARDUE / 01/01/2018

View Document

27/04/1827 April 2018 CESSATION OF ROHIT AGGARWAL AS A PSC

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ROHIT AGGARWAL

View Document

26/04/1826 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON PARDUE / 01/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O SAFFERY CHAMPNESS 71 QUEEN VICTORIA STREET QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

26/04/1826 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/04/1826 April 2018 CORPORATE LLP MEMBER APPOINTED NEWFLANA LLC

View Document

14/12/1714 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON PARDUE / 18/09/2017

View Document

25/09/1725 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON PARDUE / 18/09/2017

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, LLP MEMBER DOROTHEE FUHRMANN

View Document

04/05/164 May 2016 ANNUAL RETURN MADE UP TO 04/05/16

View Document

20/04/1620 April 2016 SAIL ADDRESS CHANGED FROM: ONE CANADA SQUARE LEVEL39 ONE CANADA SQUARE LONDON E14 5AB ENGLAND

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

12/12/1512 December 2015 LLP MEMBER APPOINTED MS. DOROTHEE JOHANNA FUHRMANN

View Document

12/12/1512 December 2015 APPOINTMENT TERMINATED, LLP MEMBER NEWFLANA LLC

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 ANNUAL RETURN MADE UP TO 04/05/15

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/05/1410 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEWFLANA LLC / 01/04/2014

View Document

10/05/1410 May 2014 ANNUAL RETURN MADE UP TO 04/05/14

View Document

09/05/149 May 2014 LLP MEMBER APPOINTED MR ROHIT AGGARWAL

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, LLP MEMBER ROHIT AGGARWAL

View Document

30/05/1330 May 2013 ANNUAL RETURN MADE UP TO 04/05/13

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR. ROHIT AGGARWAL / 01/05/2013

View Document

13/05/1313 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEWFLANA LLC / 01/05/2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 88 WOOD STREET 10TH FLOOR LONDON EC2V 7RS UNITED KINGDOM

View Document

19/04/1319 April 2013 SAIL ADDRESS CHANGED FROM: C/O CHARLES PARDUE GARDEN COTTAGE HASCOMBE ROAD GODALMING SURREY GU8 4AE UNITED KINGDOM

View Document

20/02/1320 February 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEWFLANA LLC / 20/02/2013

View Document

20/02/1320 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR. ROHIT AGGARWAL / 20/02/2013

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/01/1328 January 2013 LLP MEMBER APPOINTED MR. ROHIT AGGARWAL

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 SAIL ADDRESS CHANGED FROM: C/O CHARLES PARDUE 44 CHARLEVILLE ROAD UPPER MAISONETTE LONDON W14 9JH UNITED KINGDOM

View Document

05/01/135 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES PARDUE / 01/09/2012

View Document

04/05/124 May 2012 ANNUAL RETURN MADE UP TO 04/05/12

View Document

03/09/113 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES PARDUE / 15/08/2011

View Document

03/09/113 September 2011 SAIL ADDRESS CHANGED FROM: C/O CHARLES PARDUE 108 LANSDOWNE ROAD LONDON W11 2LS UNITED KINGDOM

View Document

03/09/113 September 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

07/06/117 June 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 108 LANSDOWNE ROAD LONDON W11 2LS ENGLAND

View Document

07/06/117 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

04/05/114 May 2011 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