Advanced company searchLink opens in new window

PUNCH CENTRUM LOAN COMPANY LIMITED

Company number 04772974

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)
28 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
08 Oct 2014 AP01 Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014
08 Oct 2014 AP03 Appointment of Francesca Appleby as a secretary on 7 October 2014
08 Oct 2014 TM02 Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
06 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
09 May 2014 AA Accounts for a dormant company made up to 17 August 2013
29 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Roger Whiteside as a director
11 Feb 2013 AP01 Appointment of Neil Robert Ceidruch Griffiths as a director
01 Feb 2013 TM02 Termination of appointment of Helen Tyrrell as a secretary
01 Feb 2013 AP03 Appointment of Claire Louise Harris as a secretary
30 Jan 2013 AA Accounts for a dormant company made up to 18 August 2012
24 Aug 2012 TM01 Termination of appointment of Edward Bashforth as a director
21 Aug 2012 AP01 Appointment of Roger Mark Whiteside as a director
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 20 August 2011
20 Jul 2011 TM02 Termination of appointment of Claire Stewart as a secretary
19 Jul 2011 AP03 Appointment of Helen Tyrrell as a secretary
30 Jun 2011 CH03 Secretary's details changed for Claire Susan Stewart on 29 June 2011
23 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
01 Feb 2011 TM01 Termination of appointment of Philip Dutton as a director
04 Jan 2011 AA Accounts for a dormant company made up to 21 August 2010
22 Jun 2010 AP01 Appointment of Stephen Peter Dando as a director
22 Jun 2010 TM01 Termination of appointment of a director