Advanced company searchLink opens in new window

PFC NOMINEES LIMITED

Company number 04395896

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)
25 Oct 2017 MR04 Satisfaction of charge 2 in full
25 Oct 2017 MR04 Satisfaction of charge 043958960021 in full
13 Oct 2017 MR04 Satisfaction of charge 16 in full
13 Oct 2017 MR04 Satisfaction of charge 20 in full
13 Oct 2017 MR04 Satisfaction of charge 1 in full
09 May 2017 TM01 Termination of appointment of Richard Anthony Oury as a director on 5 April 2017
19 Apr 2017 AD01 Registered office address changed from Mcbride House 32 Penn Road Beaconsfield Bucks HP9 2FY to 8 Packhorse Road Gerrards Cross SL9 7QE on 19 April 2017
22 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 4
18 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
03 Oct 2014 MR01 Registration of charge 043958960021, created on 30 September 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 TM01 Termination of appointment of David Cull as a director
01 May 2014 TM01 Termination of appointment of Wendy Amos-Yeo as a director
27 Apr 2014 AP01 Appointment of Wendy Jane Trott as a director
20 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
25 Oct 2013 AP03 Appointment of Mrs Wendy Jane Trott as a secretary
25 Oct 2013 TM02 Termination of appointment of Dawn Cull as a secretary
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 MR04 Satisfaction of charge 6 in full
16 Aug 2013 MR04 Satisfaction of charge 5 in full
16 Aug 2013 MR04 Satisfaction of charge 12 in full