Advanced company searchLink opens in new window

PROPERTY FINANCE CAPITAL LIMITED

Company number 07320958

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)
19 Jun 2015 AA Accounts for a small company made up to 30 September 2014
17 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015
14 Oct 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,560
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 2,810
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 2,800
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 3,560
08 May 2014 AA Accounts for a small company made up to 30 September 2013
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2,020
09 Oct 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,790
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 2,020
18 Jun 2013 AA Accounts for a small company made up to 30 September 2012
20 Mar 2013 CH01 Director's details changed for Brian Leslie Rubins on 30 April 2012
21 Nov 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Howard Keen as a director
21 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 2,020
25 Oct 2012 AP03 Appointment of Robert Jeffrey Piper as a secretary
23 May 2012 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012
17 May 2012 AA Accounts for a small company made up to 31 July 2011
22 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,620
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2011 CH01 Director's details changed for Mr Howard Ramon Keen on 1 July 2011
21 Jul 2010 NEWINC Incorporation