Based in Maidenhead, Pmb General Partner Ltd was founded on 17 February 2000, it's status is listed as "Active". We don't know the number of employees at this business. There is one director listed as Parker, Adam David for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Adam David | 01 July 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AD01 - Change of registered office address | 23 September 2020 | |
CH01 - Change of particulars for director | 30 June 2020 | |
TM01 - Termination of appointment of director | 28 May 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CH01 - Change of particulars for director | 18 October 2019 | |
CH01 - Change of particulars for director | 18 October 2019 | |
CH03 - Change of particulars for secretary | 18 October 2019 | |
CS01 - N/A | 11 October 2019 | |
AD01 - Change of registered office address | 30 July 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 02 October 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 September 2018 | |
AD01 - Change of registered office address | 05 June 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 26 October 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CH01 - Change of particulars for director | 09 May 2017 | |
CH01 - Change of particulars for director | 09 May 2017 | |
CH03 - Change of particulars for secretary | 09 May 2017 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 05 October 2015 | |
MR01 - N/A | 25 August 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 28 October 2014 | |
CH01 - Change of particulars for director | 28 October 2014 | |
CH03 - Change of particulars for secretary | 28 October 2014 | |
CH01 - Change of particulars for director | 28 October 2014 | |
AP03 - Appointment of secretary | 30 July 2014 | |
TM02 - Termination of appointment of secretary | 30 July 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 06 November 2012 | |
TM01 - Termination of appointment of director | 12 June 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 21 October 2011 | |
CH03 - Change of particulars for secretary | 21 October 2011 | |
CH01 - Change of particulars for director | 21 October 2011 | |
CH01 - Change of particulars for director | 21 October 2011 | |
CH01 - Change of particulars for director | 21 October 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AR01 - Annual Return | 23 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 23 October 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 22 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2006 | |
363a - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 21 February 2005 | |
RESOLUTIONS - N/A | 19 October 2004 | |
MEM/ARTS - N/A | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
AA - Annual Accounts | 07 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2004 | |
225 - Change of Accounting Reference Date | 24 March 2004 | |
363s - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 20 July 2001 | |
363s - Annual Return | 08 March 2001 | |
225 - Change of Accounting Reference Date | 05 December 2000 | |
395 - Particulars of a mortgage or charge | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 March 2000 | |
288b - Notice of resignation of directors or secretaries | 05 March 2000 | |
287 - Change in situation or address of Registered Office | 05 March 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
NEWINC - New incorporation documents | 17 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2015 | Outstanding |
N/A |
Debenture | 20 December 2006 | Outstanding |
N/A |
Legal charge | 10 April 2000 | Fully Satisfied |
N/A |