PCL FUNDING I LIMITED

07623737
THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 21 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 20 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 21 Buy now
23 Jun 2021 accounts Annual Accounts 22 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 21 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 accounts Annual Accounts 18 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2018 accounts Annual Accounts 18 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
30 Jun 2017 accounts Annual Accounts 19 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
19 Apr 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
31 Jan 2017 mortgage Statement of release/cease from a charge 12 Buy now
20 Jul 2016 accounts Annual Accounts 20 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
16 Sep 2015 accounts Annual Accounts 15 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 officers Termination of appointment of director (Martin Mcdermott) 2 Buy now
21 May 2014 annual-return Annual Return 6 Buy now
09 May 2014 accounts Annual Accounts 15 Buy now
06 Sep 2013 accounts Annual Accounts 13 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
06 Nov 2012 mortgage Particulars of a mortgage or charge 15 Buy now
02 Aug 2012 accounts Annual Accounts 7 Buy now
30 May 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Martin Mcdermott) 3 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
12 May 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 May 2011 officers Appointment of director (Martin Mcdermott) 3 Buy now
05 May 2011 incorporation Incorporation Company 35 Buy now