Advanced company searchLink opens in new window

BROWNING PFI HOLDINGS LIMITED

Company number 04557638

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)
31 Jan 2024 TM02 Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024
09 Dec 2023 AA Accounts for a small company made up to 31 March 2023
23 Oct 2023 CH03 Secretary's details changed for Ms Jennifer Mckay on 19 October 2023
02 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
07 Jun 2023 CH01 Director's details changed for Mr John Mcdonagh on 6 December 2022
03 Apr 2023 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023
03 Apr 2023 AP04 Appointment of Resolis Limited as a secretary on 3 April 2023
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
24 Mar 2021 AA Accounts for a small company made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
10 Jun 2020 AA Full accounts made up to 31 March 2019
17 Mar 2020 PSC05 Change of details for Interserve Pfi Holdings 2014 Limited as a person with significant control on 18 March 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
03 Jul 2019 CH01 Director's details changed for Mr John Mcdonagh on 17 June 2019
17 Jun 2019 CH01 Director's details changed for Mr John Stephen Gordon on 17 June 2019
22 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
21 Mar 2019 TM01 Termination of appointment of Stephen Michael Jones as a director on 21 March 2019
20 Mar 2019 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to 1 Park Row Leeds LS1 5AB on 20 March 2019
20 Mar 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 19 March 2019
20 Mar 2019 AP03 Appointment of Ms Jennifer Mckay as a secretary on 19 March 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
11 Jan 2019 TM01 Termination of appointment of Christopher Richard Field as a director on 21 December 2018