P3M PARTNERS LIMITED
Status | ACTIVE |
Company No. | 05529140 |
Category | Private Limited Company |
Incorporated | 05 Aug 2005 |
Age | 18 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
P3M PARTNERS LIMITED is an active private limited company with number 05529140. It was incorporated 18 years, 10 months, 29 days ago, on 05 August 2005. The company address is 222 Upper Richmond Road West, London, SW14 8AH, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Change account reference date company current extended
Date: 25 Nov 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Certificate change of name company
Date: 05 Jul 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blue ball solutions LIMITED\certificate issued on 05/07/18
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Capital name of class of shares
Date: 11 Jul 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 08 Jul 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 08 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-27
Old address: 35 Coombe Road Kingston upon Thames Surrey KT2 7BA
New address: 222 Upper Richmond Road West London SW14 8AH
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephan Goseberg
Appointment date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-27
Officer name: Mr. Mathew Raymond George Lowman
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-27
Officer name: Mrs. Suhana Lowman
Documents
Change person secretary company with change date
Date: 02 Sep 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-27
Officer name: Mr. Mathew Raymond George Lowman
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Statement of companys objects
Date: 16 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 16 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blue ball europe LIMITED\certificate issued on 01/09/11
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: David Christopher Selway
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Mrs. Suhana Lowman
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / suhana lowman / 01/11/2008
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew lowman / 01/11/2008
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mathew lowman / 01/11/2008
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed david christopher selway
Documents
Legacy
Date: 01 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 06/09/05 from: 7 cranbourne close, burhill road hersham walton on thames KT12 4JE
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE RECTORY TOOMERS WHARF,NEWBURY,RG14 1DY
Number: | 09275254 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBINED CATERING SERVICES (CHESHIRE) LLP
THE OLD WORKSHOP,WILMSLOW,SK9 5EQ
Number: | OC420645 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10919375 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARK'S CHURCH,WOLVERHAMPTON,WV3 0QH
Number: | 09319907 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST STREET,WARE,SG12 9EE
Number: | 07482300 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENINA PROPERTY MANAGEMENT (SOUTH) LIMITED
70 CASTLE STREET,BODMIN,PL31 2DY
Number: | 09488389 |
Status: | ACTIVE |
Category: | Private Limited Company |