About

Registered Number: 03927750
Date of Incorporation: 17/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 17 Cresswells Mead, Maidenhead, SL6 2YP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER, Adam David 01 July 2014 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.