- Company Overview for PCF FINANCIAL SERVICES LIMITED (05661605)
- Filing history for PCF FINANCIAL SERVICES LIMITED (05661605)
- People for PCF FINANCIAL SERVICES LIMITED (05661605)
- More for PCF FINANCIAL SERVICES LIMITED (05661605)
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) |
---|---|---|---|
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mrs Josien Elizabeth Grace Sarratt on 30 June 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
08 Dec 2014 | AP01 | Appointment of Mrs Josien Elizabeth Grace Sarratt as a director on 30 April 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
29 Oct 2013 | AP03 | Appointment of Mrs Josien Elizabeth Grace Sarratt as a secretary | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | SH03 | Purchase of own shares. | |
13 Feb 2013 | SH30 | Directors statement and auditors report. Out of capital | |
13 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 13 February 2013
|
|
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
14 Jan 2013 | TM01 | Termination of appointment of Steven Macdonald as a director | |
10 Dec 2012 | TM02 | Termination of appointment of Mark Sarratt as a secretary | |
28 Nov 2012 | AD01 | Registered office address changed from , 121 Field End Road, Eastcote, England, HA5 1QH, England on 28 November 2012 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mark Richard Sarratt on 9 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Steven Edward Macdonald on 9 January 2012 | |
09 Jan 2012 | AD04 | Register(s) moved to registered office address | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from , 157 Whitby Road, Ruislip, Middlesex, HA4 9EB on 18 October 2010 |