Advanced company searchLink opens in new window

BRISTOL PFI (HOLDINGS) LIMITED

Company number 05755007

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)
18 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
18 Apr 2024 PSC05 Change of details for Bristol Pfi Development Limited as a person with significant control on 11 November 2020
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 Group of companies' accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
25 May 2022 AA Group of companies' accounts made up to 31 December 2021
19 May 2022 AP01 Appointment of Kalpesh Savjani as a director on 5 May 2022
14 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
29 May 2021 AA Group of companies' accounts made up to 31 December 2020
10 May 2021 CH04 Secretary's details changed for Hcp Management Services Limited on 23 April 2021
16 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
06 Jan 2021 AP01 Appointment of Mr Kevin Alistair Cunningham as a director on 24 December 2020
06 Jan 2021 TM01 Termination of appointment of John Stephen Gordon as a director on 24 December 2020
29 Dec 2020 AP01 Appointment of Daniel Colin Ward as a director on 21 December 2020
29 Dec 2020 TM01 Termination of appointment of Nicholas James Mackee as a director on 18 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
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
10 Nov 2020 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 27 October 2020
15 Jul 2020 TM01 Termination of appointment of Katherine Mary Rae as a director on 10 July 2020
10 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
05 Jun 2020 TM01 Termination of appointment of Paul Sydney Shadbolt as a director on 31 May 2020
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates