Cannock
Staffordshire
WS11 1BG
LLP Designated Member Name | PSP Facilitating Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2016(same day as company formation) |
Correspondence Address | Synergy House 114 - 118 Southampton Row London WC1B 5AA |
Registered Address | Synergy House 114 - 118 Southampton Row London WC1B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 June 2020 | Withdrawal of a person with significant control statement on 17 June 2020 (2 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
31 May 2019 | Member's details changed for Psp Facilitating Limited on 1 May 2019 (1 page) |
31 May 2019 | Member's details changed for Psp Facilitating Limited on 1 May 2019 (1 page) |
7 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
26 July 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
13 July 2018 | Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP United Kingdom to Synergy House 114 - 118 Southampton Row London WC1B 5AA on 13 July 2018 (1 page) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
24 August 2017 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 24 August 2017 (1 page) |
23 August 2017 | Member's details changed for Psp Facilitating Limited on 22 August 2017 (1 page) |
23 August 2017 | Member's details changed for Psp Facilitating Limited on 22 August 2017 (1 page) |
11 August 2017 | Notification of Psp Facilitating Limited as a person with significant control on 5 December 2016 (2 pages) |
11 August 2017 | Notification of Cannock Chase District Council as a person with significant control on 5 December 2016 (1 page) |
11 August 2017 | Notification of Psp Facilitating Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Psp Facilitating Limited as a person with significant control on 5 December 2016 (2 pages) |
11 August 2017 | Notification of Cannock Chase District Council as a person with significant control on 5 December 2016 (1 page) |
11 August 2017 | Notification of Cannock Chase District Council as a person with significant control on 11 August 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
5 December 2016 | Incorporation of a limited liability partnership (23 pages) |
5 December 2016 | Incorporation of a limited liability partnership (23 pages) |