Advanced company searchLink opens in new window

BRISTOL PFI DEBT CO 1 LIMITED

Company number 05681710

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)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
08 Feb 2024 PSC05 Change of details for Iic Bristol Infrastructure Limited as a person with significant control on 23 May 2023
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 Accounts for a small company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
10 Feb 2023 PSC05 Change of details for Iic Bristol Infrastructure Limited as a person with significant control on 1 October 2021
25 May 2022 AA Accounts for a small company made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 May 2021 AA Accounts for a small company made up to 31 December 2020
10 May 2021 CH04 Secretary's details changed for Hcp Management Services Limited on 23 April 2021
03 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
26 Jan 2021 PSC07 Cessation of Skanska Tam Limited as a person with significant control on 29 December 2020
26 Jan 2021 PSC02 Notification of Iic Bristol Infrastructure Limited as a person with significant control on 29 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
13 Nov 2020 AP01 Appointment of Mr Richard William Francis Burge as a director on 27 October 2020
13 Nov 2020 AP01 Appointment of Mr Kevin Alistair Cunningham 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
11 Nov 2020 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 27 October 2020
16 Sep 2020 MR01 Registration of charge 056817100002, created on 14 September 2020
15 Jul 2020 TM01 Termination of appointment of Katherine Mary Rae as a director on 10 July 2020
10 Jul 2020 AA Accounts for a small company made up to 31 December 2019
05 Jun 2020 TM01 Termination of appointment of Paul Sydney Shadbolt as a director on 31 May 2020