Advanced company searchLink opens in new window

P3P MANAGEMENT HOLDINGS LIMITED

Company number 10665752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
03 Apr 2023 PSC02 Notification of P3P Group Holdings Limited as a person with significant control on 1 April 2023
03 Apr 2023 PSC07 Cessation of P3P Partners Llp as a person with significant control on 1 April 2023
03 Apr 2023 PSC07 Cessation of Animatrix Founders Llp as a person with significant control on 1 April 2023
03 Apr 2023 PSC07 Cessation of Julian Paul Harris as a person with significant control on 1 April 2023
03 Apr 2023 PSC05 Change of details for P3P Partners Llp as a person with significant control on 1 April 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 21
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
07 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors shall not issue share certs without prior written consent 07/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 PSC02 Notification of P3P Partners Llp as a person with significant control on 1 September 2022
15 Sep 2022 PSC07 Cessation of Mark David White as a person with significant control on 1 September 2022
02 Aug 2022 TM01 Termination of appointment of Mark David White as a director on 29 July 2022
21 Jun 2022 AP01 Appointment of Alexander Bartho as a director on 15 June 2022
20 Jun 2022 AP01 Appointment of Philip Elborne as a director on 15 June 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
10 Mar 2022 PSC05 Change of details for Animatrix Founders Llp as a person with significant control on 10 March 2022
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
09 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
14 Nov 2019 MR01 Registration of charge 106657520001, created on 12 November 2019