PUMA LENDCO 3 LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2024-06-30 |
14/01/2514 January 2025 | Cessation of Brookfield Oaktree Holdings, Llc as a person with significant control on 2024-12-31 |
14/01/2514 January 2025 | Notification of Ocm Luxembourg Ecs Iii Pacific S.À R.L. as a person with significant control on 2024-06-03 |
29/11/2429 November 2024 | Confirmation statement made on 2024-10-07 with updates |
10/06/2410 June 2024 | Registered office address changed from 124 Sloane Street London SW1X 9BW England to 10 Bressenden Place 10th Floor London SW1E 5DH on 2024-06-10 |
10/06/2410 June 2024 | Appointment of Mr Frederick Richard Mcphie Powles as a director on 2024-06-03 |
10/06/2410 June 2024 | Appointment of Mr Francisco Conforti as a director on 2024-06-03 |
10/06/2410 June 2024 | Appointment of Mr Nael Khatoun as a director on 2024-06-03 |
10/06/2410 June 2024 | Termination of appointment of Stuart David Roberts as a director on 2024-06-03 |
10/06/2410 June 2024 | Termination of appointment of Felix Nicholas James Bull as a director on 2024-06-03 |
10/06/2410 June 2024 | Notification of Brookfield Oaktree Holdings, Llc as a person with significant control on 2024-06-03 |
10/06/2410 June 2024 | Cessation of Puma Capital Holdings Limited as a person with significant control on 2024-06-03 |
10/06/2410 June 2024 | Cessation of John Lionel Beckwith as a person with significant control on 2024-06-03 |
10/06/2410 June 2024 | Termination of appointment of Douglas Forbes Rogers as a director on 2024-06-03 |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-06-03 |
02/04/242 April 2024 | |
02/04/242 April 2024 | |
02/04/242 April 2024 | |
02/04/242 April 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
29/03/2329 March 2023 | Certificate of change of name |
24/01/2324 January 2023 | |
24/01/2324 January 2023 | |
24/01/2324 January 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
17/01/2317 January 2023 | |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
14/02/2214 February 2022 | Certificate of change of name |
11/11/2111 November 2021 | Change of details for Sir John Lionel Beckwith as a person with significant control on 2021-10-08 |
19/10/2119 October 2021 | Current accounting period shortened from 2022-10-31 to 2022-06-30 |
08/10/218 October 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company