- Company Overview for PCF CREDIT LIMITED (01775045)
- Filing history for PCF CREDIT LIMITED (01775045)
- People for PCF CREDIT LIMITED (01775045)
- Charges for PCF CREDIT LIMITED (01775045)
- Insolvency for PCF CREDIT LIMITED (01775045)
- More for PCF CREDIT LIMITED (01775045)
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) |
---|---|---|---|
05 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
25 Jul 2017 | MR01 | Registration of charge 017750450024, created on 24 July 2017 | |
09 May 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
16 May 2016 | MR01 | Registration of charge 017750450023, created on 6 May 2016 | |
16 May 2016 | MR01 | Registration of charge 017750450022, created on 6 May 2016 | |
31 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
11 Mar 2016 | MR04 | Satisfaction of charge 19 in full | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
06 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Aug 2015 | AP01 | Appointment of David Richard Bull as a director on 3 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 | |
16 Jul 2015 | CERTNM |
Company name changed the asset management corporation LIMITED\certificate issued on 16/07/15
|
|
01 Jul 2015 | CONNOT | Change of name notice | |
08 Apr 2015 | MR01 | Registration of charge 017750450021, created on 2 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mr Robert John Murray on 31 May 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Mr Scott David Maybury on 31 May 2012 | |
11 Feb 2013 | CH03 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 |