- Company Overview for PACIFIC QUAY FINANCE PLC (05117181)
- Filing history for PACIFIC QUAY FINANCE PLC (05117181)
- People for PACIFIC QUAY FINANCE PLC (05117181)
- Charges for PACIFIC QUAY FINANCE PLC (05117181)
- More for PACIFIC QUAY FINANCE PLC (05117181)
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) |
---|---|---|---|
12 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
06 Sep 2024 | AA | Full accounts made up to 30 April 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
13 Sep 2023 | AA | Full accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Aug 2022 | AA | Full accounts made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
23 Sep 2021 | AA | Full accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
16 Dec 2020 | AA | Full accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
16 Mar 2020 | PSC05 | Change of details for Pacific Quay Holdings Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
16 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
16 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
13 Sep 2019 | AA | Full accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
03 Sep 2018 | AA | Full accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
20 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
18 Oct 2017 | AP01 | Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 |