PICTOR DEVELOPMENTS LLP
Status | ACTIVE |
Company No. | OC311842 |
Category | Limited Liability Partnership |
Incorporated | 24 Feb 2005 |
Age | 19 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PICTOR DEVELOPMENTS LLP is an active limited liability partnership with number OC311842. It was incorporated 19 years, 3 months, 6 days ago, on 24 February 2005. The company address is 16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joseph Charles Roy
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: David John Pemberton
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen John Richards
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Hylton Robert Murray-Philipson
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Neish
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Keith Nicholas Palmer
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Paul Talbot Parkinson
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hugh Gray Murray
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Ian Shaun Mcmann
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Andrew Mortimer
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Anthony Philip Mullineaux
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Martin Columba Gallagher
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Adrian Mcgowan
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard John Henry Matthews
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: James Patrick Carroll
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: John Frederick Reynell Wilson
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Rupert Walsh
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Nicholas Brian Turvey
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Roger Michael Tite
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Karen Sally
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Brian Edward Terry
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Duncan Sinclair Syers
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicholas David Ruddell
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Seth Lovis
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Steven Lewis
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Simon Keith Laverick
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Adam Knox
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Duncan Harper
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Reeta Rani Jha
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Richard Charles Hallett
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Steven Vivian Graham
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robin Graham Evans
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Adam Douglas Mortimer Grant
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jadzia Zofia Duzniak
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Duncan Donald Smiley Crawford
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Timothy William George Dennis
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Richard Conoley
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Matthew William Denham
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Brian Clasper
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Martin Brooker
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Bett
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Alexander Angeli
Termination date: 2024-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-03
Officer name: Michael Agridhiotis
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Greig Allison
Termination date: 2024-04-03
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-24
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: LLAD01
Old address: Suite 8 80 High Street Winchester Hampshire SO23 9AT
New address: 16 City Business Centre Hyde Street Winchester SO23 7TA
Change date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return limited liability partnership with made up date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 25 Feb 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 14 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-24
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-24
Officer name: James Neish
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-24
Officer name: Steven Lewis
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Motimer
Change date: 2012-02-24
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-24
Officer name: Duncan Harper
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-24
Officer name: Richard Charles Hallett
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Anthony Philip Mullineaux
Change date: 2012-02-24
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Robin Graham Evans
Change date: 2012-02-24
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Martin Columba Gallagher
Change date: 2012-02-24
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Timothy William George Dennis
Change date: 2012-02-24
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-24
Officer name: Michael Agridhiotis
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-24
Officer name: Duncan Donald Smiley Crawford
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-24
Officer name: Sir Michael Bett
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jan 2012
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Carbon Trading Investors 2 Ltd
Change date: 2010-01-29
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Jan 2012
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Carbon Trading Investors 1 Ltd
Change date: 2010-01-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return limited liability partnership with made up date
Date: 23 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return limited liability partnership with made up date
Date: 29 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-24
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-11
Officer name: Duncan Harper
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-11
Officer name: Stephen John Richards
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-11
Officer name: Captain Joseph Charles Roy
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-11
Officer name: Nicholas David Ruddell
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Karen Sally
Change date: 2010-01-11
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Duncan Sinclair Syers
Change date: 2010-01-11
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Brian Edward Terry
Change date: 2010-01-11
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-11
Officer name: Roger Michael Tite
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicholas Brian Turvey
Change date: 2010-01-11
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-11
Officer name: Rupert Walsh
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-11
Officer name: John Frederick Reynell Wilson
Documents
Some Companies
APEX GLOBAL IT SOLUTIONS LIMITED
1 DOCK ROAD (UNIT F-07),LONDON,E16 1AH
Number: | 10675328 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPECT INTERGRATED CARE LIMITED
3 COLINTRAIVE,SOUTHAMPTON,SO15 2LQ
Number: | 11286408 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBAN HOUSE,DUNSTABLE,LU6 3SF
Number: | 07416960 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WINCH LANE,HAVERFORDWEST,SA61 1SA
Number: | 09734531 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11611334 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CAVENDISH COURT,CHINGFORD LONDON,E4 6DL
Number: | 07969700 |
Status: | ACTIVE |
Category: | Private Limited Company |