PCFG PROPERTIES LIMITED

04685961
LANGLEY HOUSE PARK ROAD LONDON ENGLAND N2 8EY

Documents

Documents
Date Category Description Pages
02 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 officers Change of particulars for director (Mr Paul Arthur Callingham) 2 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2021 accounts Annual Accounts 13 Buy now
10 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Mar 2021 accounts Annual Accounts 13 Buy now
18 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 14 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 14 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 14 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 officers Change of particulars for director (Mr Anton David Curtis) 2 Buy now
13 Mar 2017 accounts Annual Accounts 8 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 officers Termination of appointment of director (Stephen John Carter) 1 Buy now
01 Jul 2016 mortgage Registration of a charge 8 Buy now
23 Jun 2016 mortgage Registration of a charge 9 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
16 Feb 2016 officers Termination of appointment of secretary (Stephen John Carter) 1 Buy now
15 Feb 2016 accounts Annual Accounts 7 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2015 accounts Annual Accounts 6 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
24 Nov 2014 officers Appointment of director (Mr Anton David Curtis) 2 Buy now
03 Apr 2014 accounts Annual Accounts 5 Buy now
20 Mar 2014 annual-return Annual Return 5 Buy now
14 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
14 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
12 Feb 2014 mortgage Registration of a charge 10 Buy now
13 Jan 2014 mortgage Registration of a charge 5 Buy now
24 Apr 2013 accounts Annual Accounts 6 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 accounts Annual Accounts 6 Buy now
24 Jun 2011 accounts Annual Accounts 7 Buy now
31 Mar 2011 officers Change of particulars for director (Paul Arthur Callingham) 2 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 7 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for secretary (Mr Stephen John Carter) 1 Buy now
12 Mar 2010 officers Change of particulars for director (Paul Arthur Callingham) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Stephen John Carter) 2 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 May 2009 accounts Annual Accounts 8 Buy now
02 Apr 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
02 Apr 2009 officers Secretary appointed mr stephen john carter 1 Buy now
02 Apr 2009 officers Appointment terminated secretary anton curtis 1 Buy now
18 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 42 4 Buy now