AA |
Small company accounts for the period up to Sunday 31st December 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 15th, June 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(22 pages)
|
LLCH01 |
On Tuesday 25th May 2021 director's details were changed
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tuesday 9th March 2021 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Tuesday 9th March 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Tuesday 9th March 2021 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 3AB United Kingdom to 28 Orchard Road Lytham St. Annes FY8 1PF on Thursday 28th January 2021
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
LLNM01 |
Change of name notice
filed on: 27th, January 2021
|
change of name |
Free Download
|
CERTNM |
Company name changed pacific view asset management (uk) LLPcertificate issued on 27/01/21
filed on: 27th, January 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, May 2020
|
accounts |
Free Download
(20 pages)
|
LLCH02 |
Directors's details were changed on Monday 5th August 2019
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Monday 5th August 2019 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Monday 5th August 2019 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 3AB on Monday 12th August 2019
filed on: 12th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(19 pages)
|
LLCH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Friday 11th March 2016
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(18 pages)
|
LLAD01 |
Registered office address changed from C/O Finance Department Pacific View Asset Management (Uk) 7 Princes Court Princes Street London EC2R 8AQ to 5th Floor 6 st. Andrew Street London EC4A 3AE on Friday 11th March 2016
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Friday 15th January 2016
filed on: 18th, January 2016
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich IP1 1TT to C/O Finance Department Pacific View Asset Management (Uk) 7 Princes Court Princes Street London EC2R 8AQ on Friday 15th January 2016
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Saturday 20th December 2014
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 22nd, May 2015
|
accounts |
Free Download
(21 pages)
|
LLAP02 |
Appointment (date: Monday 1st September 2014) of a member
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Monday 1st September 2014
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Monday 1st September 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Friday 19th December 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On Monday 1st September 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(20 pages)
|
CERTNM |
Company name changed perlus investment management LLPcertificate issued on 18/09/14
filed on: 18th, September 2014
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
LLAD01 |
Change of registered office on Thursday 19th June 2014 from 3Rd Floor 24 Chiswell Street London EC1Y 4YX
filed on: 19th, June 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Thursday 19th December 2013
filed on: 16th, January 2014
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on Friday 18th October 2013 from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 18th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(20 pages)
|
LLAR01 |
LLP's annual return made up to Wednesday 19th December 2012
filed on: 21st, January 2013
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
Director's appointment was terminated on Monday 21st January 2013
filed on: 21st, January 2013
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Sunday 6th January 2013 director's details were changed
filed on: 21st, January 2013
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(16 pages)
|
LLAP01 |
New director appointment on Wednesday 4th April 2012.
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Wednesday 4th April 2012.
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Wednesday 4th April 2012.
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Monday 19th December 2011
filed on: 12th, January 2012
|
annual return |
Free Download
(2 pages)
|
LLCH01 |
On Monday 19th December 2011 director's details were changed
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Wednesday 28th December 2011
filed on: 28th, December 2011
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Wednesday 28th December 2011
filed on: 28th, December 2011
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on Monday 12th December 2011 from Craven House 16 Northumberland Avenue London WC2N 5AP
filed on: 12th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 18th, July 2011
|
accounts |
Free Download
(15 pages)
|
LLAR01 |
LLP's annual return made up to Sunday 19th December 2010
filed on: 18th, January 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 18th, August 2010
|
accounts |
Free Download
(12 pages)
|
LLAP01 |
New director appointment on Thursday 8th April 2010.
filed on: 8th, April 2010
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on Thursday 18th March 2010
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on Friday 12th March 2010 from Teddington Studios Broom Road Teddington Middlesex TW11 9NT
filed on: 12th, March 2010
|
address |
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on Tuesday 9th February 2010 from Draytonh Old Lodge 146 Suite 30 Drayton Norwich Norfolk NR8 6AN
filed on: 9th, February 2010
|
address |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 1st February 2010.
filed on: 1st, February 2010
|
officers |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Saturday 19th December 2009
filed on: 23rd, December 2009
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 20th, September 2009
|
accounts |
Free Download
(9 pages)
|
LLP363 |
Annual return drawn up to Friday 30th January 2009
filed on: 30th, January 2009
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2007
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2007
|
incorporation |
Free Download
(3 pages)
|