PCM SOLICITORS LLP
Status | ACTIVE |
Company No. | OC346533 |
Category | Limited Liability Partnership |
Incorporated | 19 Jun 2009 |
Age | 14 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PCM SOLICITORS LLP is an active limited liability partnership with number OC346533. It was incorporated 14 years, 11 months, 13 days ago, on 19 June 2009. The company address is 6-7 Queen Street, London, EC4N 1SP.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-19
Documents
Termination member limited liability partnership with name termination date
Date: 27 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-03-24
Officer name: P G Critchley Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Dec 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Sharanjit Kaur Bhinder
Appointment date: 2022-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-07-31
Officer name: Caroline Ford
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control limited liability partnership
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Paul Graham Critchley
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Caroline Ford
Change date: 2016-11-17
Documents
Change person member limited liability partnership with name change date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-11-17
Officer name: Mr Paul Graham Critchley
Documents
Annual return limited liability partnership with made up date
Date: 27 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-19
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: LLAD01
Change date: 2015-05-27
Old address: 45 King William Street London EC4R 9AN
New address: 6-7 Queen Street London EC4N 1SP
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Emine Hasan
Appointment date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Aug 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-19
Documents
Change registered office address limited liability partnership with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: LLAD01
Change date: 2013-05-28
Old address: 68 King William Street London EC4N 7DZ
Documents
Change person member limited liability partnership with name change date
Date: 23 Apr 2013
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-21
Officer name: Caroline Ford
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-19
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: P G Critchley Limited
Change date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person member limited liability partnership
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Caroline Ford
Documents
Change of status limited liability partnership
Date: 17 Nov 2011
Category: Change-of-name
Type: LLDE01
Documents
Termination member limited liability partnership with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Martin Chambers
Documents
Appoint corporate member limited liability partnership
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: P G Critchley Limited
Documents
Annual return limited liability partnership with made up date
Date: 02 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-19
Documents
Change person member limited liability partnership with name change date
Date: 02 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-07-01
Officer name: Martin David Chambers
Documents
Change person member limited liability partnership with name change date
Date: 02 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Paul Graham Critchley
Change date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-19
Documents
Change account reference date limited liability partnership current shortened
Date: 05 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: LLAA01
New date: 2010-03-31
Made up date: 2010-06-30
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: LLP287
Description: Registered office changed on 26/08/2009 from pitt house 120 baker street london W1U 6TU
Documents
Legacy
Date: 19 Jun 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
19 NIGHTINGALE CLOSE,HARTLEPOOL,TS26 0HL
Number: | 08568294 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRANGE COTTAGES,SHREWSBURY,SY4 4TY
Number: | 11601956 |
Status: | ACTIVE |
Category: | Private Limited Company |
364-368 CRANBROOK RD,LONDON,IG2 6HY
Number: | OC416652 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
55A DENMARK HILL,LONDON,SE5 8RS
Number: | 11417264 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALEIDOSCOPE EARLY YEARS CONSULTANCY AND TRAINING LIMITED
5 FIRST AVENUE,NOTTINGHAM,NG4 2DX
Number: | 10572204 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 TUFFNELLS WAY,HARPENDEN,AL5 3HG
Number: | 10238767 |
Status: | ACTIVE |
Category: | Private Limited Company |