PCM SOLICITORS LLP

6-7 Queen Street, London, EC4N 1SP
StatusACTIVE
Company No.OC346533
CategoryLimited Liability Partnership
Incorporated19 Jun 2009
Age14 years, 11 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Caroline Ford

Documents

View document PDF

Change of status limited liability partnership

Date: 17 Nov 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Chambers

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: P G Critchley Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ARION EQUESTRIAN LTD

19 NIGHTINGALE CLOSE,HARTLEPOOL,TS26 0HL

Number:08568294
Status:ACTIVE
Category:Private Limited Company

BRIGHT SPARK MES LTD

2 GRANGE COTTAGES,SHREWSBURY,SY4 4TY

Number:11601956
Status:ACTIVE
Category:Private Limited Company

HSM PROPERTIES LLP

364-368 CRANBROOK RD,LONDON,IG2 6HY

Number:OC416652
Status:ACTIVE
Category:Limited Liability Partnership

JOANNA ZACH LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:11417264
Status:ACTIVE
Category:Private Limited Company
Number:10572204
Status:ACTIVE
Category:Private Limited Company

ORDEN KELLY LTD

48 TUFFNELLS WAY,HARPENDEN,AL5 3HG

Number:10238767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source