Advanced company searchLink opens in new window

PECOH LIMITED

Company number 03982397

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)
07 Jan 2016 TM01 Termination of appointment of David Martin Green as a director on 31 December 2015
03 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
18 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
18 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
15 May 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 CH01 Director's details changed for Martin Mcdermott on 10 April 2013
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Mr Mark Howard Filer on 9 January 2013
06 Sep 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
03 Sep 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
20 Feb 2012 AP01 Appointment of Mr Mark Howard Filer as a director
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
07 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH01 Director's details changed for David Martin Green on 31 May 2011
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 15/07/2011 as it was invalid or ineffective
06 May 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 CH01 Director's details changed for David Martin Green on 8 April 2011
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
24 May 2010 AA Accounts for a dormant company made up to 31 December 2009