PC LEASE NOMINEE LTD

09320541
YORK HOUSE 45 SEYMOUR STREET LONDON UNITED KINGDOM W1H 7LX

Documents

Documents
Date Category Description Pages
29 Jun 2024 accounts Annual Accounts 4 Buy now
22 Jan 2024 officers Termination of appointment of director (Catherine Fiona Sayers) 1 Buy now
23 Nov 2023 officers Appointment of director (Miss Catherine Fiona Sayers) 2 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 officers Change of particulars for director (Mr Timothy John Haddon) 2 Buy now
28 Jul 2023 accounts Annual Accounts 4 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 4 Buy now
27 Jul 2022 incorporation Memorandum Articles 47 Buy now
27 Jul 2022 resolution Resolution 5 Buy now
21 Jul 2022 mortgage Registration of a charge 61 Buy now
01 Apr 2022 officers Termination of appointment of director (Charles John Middleton) 1 Buy now
04 Jan 2022 officers Termination of appointment of director (Bruce Michael James) 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 4 Buy now
12 Apr 2021 officers Appointment of director (Mr Gavin Bergin) 2 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 4 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 3 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 accounts Annual Accounts 3 Buy now
02 May 2018 officers Appointment of director (Timothy John Haddon) 2 Buy now
02 May 2018 officers Appointment of director (Mr Timothy Charles Downes) 2 Buy now
02 May 2018 officers Termination of appointment of director (Nigel Mark Webb) 1 Buy now
02 May 2018 officers Appointment of director (Mr Bruce Michael James) 2 Buy now
02 May 2018 officers Appointment of director (Mr Jonathan Charles Mcnuff) 2 Buy now
02 May 2018 officers Appointment of director (Mr Charles John Middleton) 2 Buy now
02 May 2018 officers Termination of appointment of director (Timothy Andrew Roberts) 1 Buy now
02 May 2018 officers Termination of appointment of director (Sarah Morrell Barzycki) 1 Buy now
30 Jan 2018 officers Termination of appointment of director (Lucinda Margaret Bell) 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 3 Buy now
20 Apr 2017 officers Termination of appointment of director (Christopher Michael John Forshaw) 1 Buy now
16 Dec 2016 officers Termination of appointment of secretary (Ndiana Ekpo) 1 Buy now
16 Dec 2016 officers Appointment of corporate secretary (British Land Company Secretarial Limited) 2 Buy now
04 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 13 Buy now
31 Aug 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 210 Buy now
31 Aug 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
31 Aug 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
02 Feb 2016 officers Termination of appointment of director (Jean-Marc Vandevivere) 1 Buy now
20 Nov 2015 annual-return Annual Return 10 Buy now
21 Oct 2015 officers Change of particulars for director (Mr David Ian Lockyer) 2 Buy now
20 May 2015 officers Termination of appointment of secretary 1 Buy now
19 May 2015 officers Termination of appointment of director (Victoria Margaret Penrice) 1 Buy now
19 May 2015 officers Termination of appointment of director (Victoria Margaret Penrice) 1 Buy now
09 Feb 2015 officers Termination of appointment of director (Simon Geoffrey Carter) 1 Buy now
30 Dec 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Nov 2014 incorporation Incorporation Company 52 Buy now