Advanced company searchLink opens in new window

PCF ASSET FINANCE LIMITED

Company number 03766998

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)
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
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
10 Oct 2014 AA Full accounts made up to 31 March 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
  • GBP 100
09 Oct 2013 AA Full accounts made up to 31 March 2013
28 Aug 2013 MR01 Registration of charge 037669980012
28 Aug 2013 MR01 Registration of charge 037669980013
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
11 Feb 2013 CH01 Director's details changed for Mr Zane Robert Kerse on 31 May 2012
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
08 Nov 2012 AA Full accounts made up to 31 March 2012
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 11
14 May 2012 AD01 Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012
20 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Nov 2011 AA Full accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 31 January 2011. List of shareholders has changed
01 Dec 2010 AA Full accounts made up to 31 March 2010
19 Apr 2010 CH01 Director's details changed for Zane Robert Kerse on 28 February 2010
19 Apr 2010 CH01 Director's details changed for Robert John Murray on 28 February 2010
19 Apr 2010 CH01 Director's details changed for Scott David Maybury on 28 February 2010
19 Apr 2010 CH03 Secretary's details changed for Robert John Murray on 28 February 2010
12 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders