- Company Overview for BRISTOL PFI (HOLDINGS) LIMITED (05755007)
- Filing history for BRISTOL PFI (HOLDINGS) LIMITED (05755007)
- People for BRISTOL PFI (HOLDINGS) LIMITED (05755007)
- Charges for BRISTOL PFI (HOLDINGS) LIMITED (05755007)
- More for BRISTOL PFI (HOLDINGS) LIMITED (05755007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom to 1 Park Row Leeds LS1 5AB on 3 February 2025 | |
03 Feb 2025 | AP04 | Appointment of Resolis Limited as a secretary on 31 January 2025 | |
31 Jan 2025 | TM02 | Termination of appointment of Vercity Management Services Limited as a secretary on 31 January 2025 | |
14 May 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
18 Apr 2024 | PSC05 | Change of details for Bristol Pfi Development Limited as a person with significant control on 11 November 2020 | |
31 May 2023 | TM01 | Termination of appointment of Richard William Francis Burge as a director on 31 May 2023 | |
31 May 2023 | AP01 | Appointment of Mr Matthew Templeton as a director on 31 May 2023 | |
03 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
25 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
19 May 2022 | AP01 | Appointment of Kalpesh Savjani as a director on 5 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
29 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 May 2021 | CH04 | Secretary's details changed for Hcp Management Services Limited on 23 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
06 Jan 2021 | AP01 | Appointment of Mr Kevin Alistair Cunningham as a director on 24 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of John Stephen Gordon as a director on 24 December 2020 | |
29 Dec 2020 | AP01 | Appointment of Daniel Colin Ward as a director on 21 December 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Nicholas James Mackee as a director on 18 December 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Jennifer Fegan as a director on 27 October 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Paul Alan Bannister as a director on 27 October 2020 | |
11 Nov 2020 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 27 October 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 8 White Oak Square London Road Swanley Kent BR8 7AG on 11 November 2020 | |
10 Nov 2020 | TM02 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 27 October 2020 |