PCHC LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from 3 Western Avenue Business Park Mansfield Road London W3 0BZ to 5 New Street Square London EC4A 3TW on 2025-09-08

View Document

24/06/2524 June 2025 Full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Termination of appointment of Martin Clifford Tayler as a director on 2025-01-01

View Document

01/04/251 April 2025 Termination of appointment of Irene Garnett as a secretary on 2025-01-01

View Document

11/12/2411 December 2024 Statement of capital on 2024-12-11

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

30/09/2430 September 2024 Statement of capital on 2024-09-30

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Resolutions

View Document

02/04/242 April 2024 Full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR MARTIN CLIFFORD TAYLOR

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD TAYLOR / 24/10/2014

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POPE

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MS KAREN LOUISE KING

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR OVERTON PARRISH

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MS MICHELE GRECO

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARY LEEPER

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/08/1131 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/1131 August 2011 ARTICLES OF ASSOCIATION

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 1 SOVEREIGN PARK CORONATION ROAD PARK ROYAL LONDON NW10 7QP

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN LEEPER / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/03/0911 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

01/02/091 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 AUDITOR'S RESIGNATION

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/02

View Document

28/09/0128 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/9724 July 1997 COMPANY NAME CHANGED CHARTEX RESOURCES LIMITED CERTIFICATE ISSUED ON 25/07/97

View Document

29/05/9729 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

25/04/9625 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: G OFFICE CHANGED 24/02/94 19TH FLOOR 33 CAVENDISH SQUARE LONDON W1M 9HF

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/10/93

View Document

10/11/9310 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9321 October 1993 � NC 12000000/13000000 30/09/93

View Document

21/10/9321 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/09/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 ALTER MEM AND ARTS 30/08/91

View Document

18/10/9118 October 1991 ALTER MEM AND ARTS 25/06/91

View Document

13/09/9113 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/917 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 AUDITOR'S RESIGNATION

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 � NC 1025000/12000000 14/12/89

View Document

08/01/908 January 1990 NC INC ALREADY ADJUSTED 14/12/89

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/08/8918 August 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/10/883 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/08/88

View Document

03/10/883 October 1988 NC INC ALREADY ADJUSTED

View Document

18/08/8818 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8818 August 1988 ALTER MEM AND ARTS 230688

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/02/8816 February 1988 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/8816 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED FARMA FOOD LIMITED CERTIFICATE ISSUED ON 24/11/87

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: G OFFICE CHANGED 17/11/87 35 ST THOMAS STREET LONDON SE1 9SN

View Document

04/09/874 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/01/8731 January 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

01/02/861 February 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/86

View Document

15/01/8615 January 1986 ANNUAL RETURN MADE UP TO 14/01/86

View Document

12/10/8412 October 1984 ANNUAL RETURN MADE UP TO 25/09/84

View Document

10/05/8410 May 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

08/11/838 November 1983 ANNUAL RETURN MADE UP TO 28/09/83

View Document

24/11/8224 November 1982 ANNUAL RETURN MADE UP TO 15/10/82

View Document

06/10/816 October 1981 ANNUAL RETURN MADE UP TO 14/08/81

View Document

23/12/8023 December 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/12/80

View Document

23/07/8023 July 1980 ANNUAL RETURN MADE UP TO 27/05/80

View Document

24/09/7924 September 1979 ANNUAL RETURN MADE UP TO 25/05/79

View Document

23/09/7423 September 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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