PAF SECURITISATION NO.1 PLC

11690177
5 CHURCHILL PLACE 10TH FLOOR LONDON E14 5HU

Documents

Documents
Date Category Description Pages
25 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 accounts Annual Accounts 27 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2023 accounts Annual Accounts 26 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 26 Buy now
07 Dec 2021 officers Change of particulars for director (Miss Aline Sternberg) 2 Buy now
07 Dec 2021 officers Change of particulars for director (Mr Jack Daniel Summers) 2 Buy now
07 Dec 2021 accounts Annual Accounts 28 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 mortgage Registration of a charge 6 Buy now
22 Sep 2021 mortgage Registration of a charge 6 Buy now
17 Sep 2021 officers Change of particulars for corporate secretary (Csc Corporate Services (Uk) Limited) 1 Buy now
15 Jul 2021 mortgage Registration of a charge 6 Buy now
25 Jun 2021 mortgage Registration of a charge 6 Buy now
21 May 2021 mortgage Registration of a charge 6 Buy now
06 May 2021 mortgage Registration of a charge 6 Buy now
28 Apr 2021 mortgage Registration of a charge 6 Buy now
23 Feb 2021 mortgage Registration of a charge 6 Buy now
29 Jan 2021 mortgage Registration of a charge 6 Buy now
13 Jan 2021 accounts Annual Accounts 23 Buy now
30 Nov 2020 mortgage Registration of a charge 6 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 mortgage Registration of a charge 7 Buy now
23 Sep 2020 mortgage Registration of a charge 6 Buy now
10 Aug 2020 officers Change of particulars for director (Ms Aline Sternberg) 2 Buy now
10 Aug 2020 officers Change of particulars for corporate director (Csc Directors (No.2) Limited) 1 Buy now
10 Aug 2020 officers Change of particulars for corporate director (Csc Directors (No.1) Limited) 1 Buy now
10 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2020 mortgage Registration of a charge 6 Buy now
28 Feb 2020 mortgage Registration of a charge 6 Buy now
27 Jan 2020 mortgage Registration of a charge 6 Buy now
18 Dec 2019 mortgage Registration of a charge 6 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2019 mortgage Registration of a charge 6 Buy now
28 Oct 2019 mortgage Registration of a charge 6 Buy now
23 Sep 2019 mortgage Registration of a charge 6 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Jack Daniel Summers) 2 Buy now
01 Aug 2019 mortgage Registration of a charge 6 Buy now
02 Jul 2019 mortgage Registration of a charge 6 Buy now
21 May 2019 mortgage Registration of a charge 6 Buy now
27 Mar 2019 mortgage Registration of a charge 6 Buy now
27 Feb 2019 mortgage Registration of a charge 7 Buy now
10 Jan 2019 mortgage Registration of a charge 6 Buy now
03 Jan 2019 mortgage Registration of a charge 124 Buy now
19 Dec 2018 incorporation Commence business and borrow 1 Buy now
19 Dec 2018 reregistration Application Trading Certificate 3 Buy now
14 Dec 2018 capital Return of Allotment of shares 3 Buy now
13 Dec 2018 officers Change of particulars for director (Mr Danny Summers) 2 Buy now
13 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Nov 2018 officers Appointment of director (Mr Danny Summers) 2 Buy now
21 Nov 2018 incorporation Incorporation Company 48 Buy now