Advanced company searchLink opens in new window

CORAL PFI HOLDINGS 2003 LIMITED

Company number 04815162

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)
24 Oct 2017 AP03 Appointment of Jennifer Mckay as a secretary on 23 October 2017
24 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to 1 Park Row Leeds LS1 5AB on 23 October 2017
10 Aug 2017 AD01 Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 10 August 2017
04 Aug 2017 PSC02 Notification of Coral Project Investments (Assetco) Limited as a person with significant control on 25 July 2017
04 Aug 2017 PSC07 Cessation of Interserve Trustees Limited as a person with significant control on 25 July 2017
04 Aug 2017 PSC07 Cessation of Interserve Investments Limited as a person with significant control on 25 July 2017
04 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 4 August 2017
02 Aug 2017 PSC05 Change of details for Interserve Trustees Limited as a person with significant control on 7 April 2016
02 Aug 2017 PSC02 Notification of Interserve Investments Limited as a person with significant control on 7 April 2016
25 Jul 2017 CERTNM Company name changed interserve pfi holdings 2003 LIMITED\certificate issued on 25/07/17
  • CONNOT ‐ Change of name notice
24 Jul 2017 PSC02 Notification of Interserve Trustees Limited as a person with significant control on 6 April 2016
20 Jul 2017 PSC02 Notification of Interserve Trustees Limited as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
13 Jul 2017 AP01 Appointment of Mr. Andrew David Clapp as a director on 30 June 2017
13 Jul 2017 AP01 Appointment of Mr John Stephen Gordon as a director on 30 June 2017
11 Jul 2017 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017
11 Jul 2017 TM01 Termination of appointment of Stephen Michael Jones as a director on 30 June 2017
11 Jul 2017 TM01 Termination of appointment of Christopher Richard Field as a director on 30 June 2017
10 Jul 2017 TM02 Termination of appointment of Richard Keen as a secretary on 30 June 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
01 Feb 2016 AP03 Appointment of Mr Richard Keen as a secretary on 1 February 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 TM02 Termination of appointment of Leigh Smerdon as a secretary on 31 July 2015