KENT PFI HOLDINGS COMPANY 1 LIMITED
Company number 06523286
- Company Overview for KENT PFI HOLDINGS COMPANY 1 LIMITED (06523286)
- Filing history for KENT PFI HOLDINGS COMPANY 1 LIMITED (06523286)
- People for KENT PFI HOLDINGS COMPANY 1 LIMITED (06523286)
- Charges for KENT PFI HOLDINGS COMPANY 1 LIMITED (06523286)
- More for KENT PFI HOLDINGS COMPANY 1 LIMITED (06523286)
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) |
---|---|---|---|
06 Apr 2018 | TM01 | Termination of appointment of Sinesh Ramesh Shah as a director on 29 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
26 Jan 2018 | CH01 | Director's details changed for Mr Sinesh Ramesh Shah on 31 March 2016 | |
22 Sep 2017 | PSC05 | Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Andrew John Trow on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Sinesh Ramesh Shah on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017 | |
05 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Nigel Richard Henshaw as a director on 1 January 2017 | |
09 Jun 2017 | AP01 | Appointment of Andrew John Trow as a director on 1 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Jan 2017 | AP01 | Appointment of Nigel Richard Henshaw as a director on 31 December 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 | |
02 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
07 Sep 2015 | CH01 | Director's details changed for Mr Sinesh Ramesh Shah on 7 September 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
14 Oct 2014 | AP01 | Appointment of Jacqueline Anne Hansen as a director on 1 October 2014 | |
07 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Aug 2014 | MA | Memorandum and Articles of Association | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | TM01 | Termination of appointment of Alastair James Gordon-Stewart as a director on 6 June 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 March 2014 | |
12 Mar 2014 | AP01 | Appointment of Paul Andrews as a director |