Advanced company searchLink opens in new window

KENT PFI HOLDINGS COMPANY 1 LIMITED

Company number 06523286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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