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)
30 Apr 1999 395 Particulars of mortgage/charge
13 Mar 1999 AA Accounts for a dormant company made up to 31 May 1998
04 Jul 1998 363s Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
05 May 1998 287 Registered office changed on 05/05/98 from: 15 manchester square 2ND floor london W1
22 Apr 1998 395 Particulars of mortgage/charge
30 Mar 1998 CERTNM Company name changed fast track nominees (no.3) limit ed\certificate issued on 31/03/98
27 Mar 1998 395 Particulars of mortgage/charge
25 Mar 1998 AA Accounts for a dormant company made up to 31 May 1997
25 Mar 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 Mar 1998 395 Particulars of mortgage/charge
18 Aug 1997 288a New secretary appointed
13 Aug 1997 363s Return made up to 29/05/97; full list of members
13 Aug 1997 288a New director appointed
15 Jul 1997 288b Secretary resigned
15 Jul 1997 288a New secretary appointed
20 Aug 1996 288 Secretary resigned
20 Aug 1996 288 Director resigned
20 Aug 1996 288 New secretary appointed
20 Aug 1996 288 New director appointed
20 Aug 1996 288 New secretary appointed
20 Aug 1996 287 Registered office changed on 20/08/96 from: 9 springfield road london NW8 0QJ
07 Jun 1996 287 Registered office changed on 07/06/96 from: 120 east road london N1 6AA
06 Jun 1996 CERTNM Company name changed deanforest LIMITED\certificate issued on 07/06/96
29 May 1996 NEWINC Incorporation