Advanced company searchLink opens in new window

PCM RESIDENTIAL MORTGAGE INVESTMENTS 1 GP LIMITED

Company number 08760790

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)
01 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 1 April 2024
04 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
18 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
20 May 2021 AA Accounts for a dormant company made up to 31 March 2021
20 May 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
11 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
18 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with updates
24 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
11 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
08 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 Feb 2015 AD01 Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 25 February 2015
07 Jan 2015 CH01 Director's details changed for Ms Gerardine Catherine Maria Davies on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Mr Wilhelmus Johannes Petrus Verbeek on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Mr Hamish Mark Fitzroy Peacocke on 7 January 2015
16 Oct 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015