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)
29 Jun 2010 TM01 Termination of appointment of Alan Gillman as a director
29 Jun 2010 TM01 Termination of appointment of Nicholas Doherty as a director
11 May 2010 AP01 Appointment of John Wrinn as a director
22 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
15 Oct 2009 AP01 Appointment of Will Godfrey as a director
02 Sep 2009 288b Appointment terminated director catriona campion
28 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
17 Apr 2009 363a Return made up to 24/03/09; full list of members
01 Nov 2008 288a Director appointed catriona ann campion
01 Nov 2008 288a Director appointed alan russell gillman
01 Nov 2008 288a Director appointed nicholas anthony doherty
31 Oct 2008 AA Full accounts made up to 31 December 2007
14 Oct 2008 288b Appointment terminated director stephen cooper
14 Oct 2008 288b Appointment terminated director ian crawley
14 Oct 2008 288b Appointment terminated director henry carruthers
02 Oct 2008 288a Secretary appointed mr graham john hutt
02 Oct 2008 288b Appointment terminated secretary jennifer fegan
02 Oct 2008 287 Registered office changed on 02/10/2008 from, skanska offices condor house, 10 st pauls churchyard, london, city of london, EC4M 8AL
23 Jun 2008 363a Return made up to 24/03/08; full list of members
26 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
01 Oct 2007 288a New director appointed
01 Oct 2007 288b Director resigned
06 Jun 2007 288a New director appointed
05 Jun 2007 288b Director resigned
20 Apr 2007 363a Return made up to 24/03/07; full list of members