Advanced company searchLink opens in new window

PROPERTY FINANCE NOMINEES (NO.3) LIMITED

Company number 03204842

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)
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
30 Aug 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
30 Aug 2011 CH03 Secretary's details changed for Robert Jeffrey Piper on 1 May 2011
18 Aug 2011 AP01 Appointment of Brian Leslie Rubins as a director
15 Apr 2011 MG01 Duplicate mortgage certificatecharge no:16
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 16
04 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Dec 2010 TM01 Termination of appointment of Howard Keen as a director
02 Aug 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
02 Aug 2010 CH03 Secretary's details changed for Robert Jeffrey Piper on 21 May 2010
02 Aug 2010 CH01 Director's details changed for Howard Ramon Keen on 21 May 2010
30 Jul 2010 CH01 Director's details changed for Jonathan Rubins on 21 May 2010