PC EXECUTIVE SEARCH LIMITED

04027758
2 CHURCH STREET BURNHAM SLOUGH SL1 7HZ

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2023 accounts Annual Accounts 9 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 accounts Annual Accounts 9 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2021 accounts Annual Accounts 9 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2020 accounts Annual Accounts 9 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2019 accounts Annual Accounts 9 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
10 Aug 2018 officers Change of particulars for director (Penelope Anne Cooke) 2 Buy now
10 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2017 accounts Annual Accounts 9 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2017 officers Appointment of secretary (Miss Isabelle Faith Potter) 2 Buy now
24 Nov 2016 accounts Annual Accounts 8 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 accounts Annual Accounts 8 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 officers Change of particulars for secretary (Penelope Anne Cooke) 1 Buy now
04 Jun 2015 officers Change of particulars for director (Penelope Anne Cooke) 2 Buy now
04 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2014 accounts Annual Accounts 8 Buy now
14 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 8 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Annual Accounts 7 Buy now
07 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
20 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
25 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Change Account Reference Date Company Previous Extended 2 Buy now
25 Oct 2010 accounts Annual Accounts 6 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
02 Oct 2009 accounts Annual Accounts 6 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from c/o thp century house station way cheam surrey SM3 8SW 1 Buy now
14 Jul 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
01 Feb 2009 accounts Annual Accounts 11 Buy now
29 Jan 2009 officers Secretary appointed penelope anne cooke 3 Buy now
18 Jul 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
18 Jul 2008 officers Appointment terminated secretary anthony eginton 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from 1 upper gladstone road chesham buckinghamshire HP5 3AF 1 Buy now
02 Apr 2008 accounts Annual Accounts 5 Buy now
15 Oct 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
05 Jul 2007 annual-return Return made up to 05/07/07; full list of members 2 Buy now
04 Jun 2007 officers Director resigned 1 Buy now
24 May 2007 officers New secretary appointed 1 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
13 Feb 2007 accounts Annual Accounts 2 Buy now
16 Jan 2007 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2006 capital Ad 19/06/06--------- £ si 20@1 2 Buy now
11 Aug 2006 capital Ad 15/06/06--------- £ si 79@1 2 Buy now
27 Jul 2006 annual-return Return made up to 05/07/06; full list of members 2 Buy now
27 Jul 2006 officers New secretary appointed 1 Buy now
27 Jul 2006 officers Secretary resigned 1 Buy now
27 Jul 2006 officers Secretary resigned 1 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
09 Jun 2006 resolution Resolution 8 Buy now
07 Jun 2006 officers New secretary appointed 1 Buy now
27 Jul 2005 accounts Annual Accounts 2 Buy now
21 Jul 2005 annual-return Return made up to 05/07/05; full list of members 2 Buy now
24 Sep 2004 annual-return Return made up to 05/07/04; full list of members 6 Buy now
22 Jul 2004 accounts Annual Accounts 1 Buy now
24 Jul 2003 accounts Annual Accounts 2 Buy now
24 Jul 2003 annual-return Return made up to 05/07/03; full list of members 6 Buy now
27 Aug 2002 annual-return Return made up to 05/07/02; full list of members 6 Buy now
11 Jul 2002 accounts Annual Accounts 2 Buy now
12 Apr 2002 accounts Annual Accounts 5 Buy now
11 Jul 2001 annual-return Return made up to 05/07/01; full list of members 6 Buy now
12 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2000 accounts Accounting reference date shortened from 31/07/01 to 30/04/01 1 Buy now
19 Jul 2000 officers Secretary resigned 1 Buy now
19 Jul 2000 officers Director resigned 1 Buy now
19 Jul 2000 officers New secretary appointed 2 Buy now
19 Jul 2000 officers New director appointed 2 Buy now
19 Jul 2000 address Registered office changed on 19/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP 1 Buy now
05 Jul 2000 incorporation Incorporation Company 18 Buy now