Advanced company searchLink opens in new window

PSBP NW HOLDCO LIMITED

Company number 09389403

Filter by category

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)
02 Feb 2024 AP03 Appointment of Ms Alina Chereches as a secretary on 2 February 2024
02 Feb 2024 TM02 Termination of appointment of Emma Margaret Clarke as a secretary on 2 February 2024
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
08 Jul 2023 AA Accounts for a small company made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
05 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
16 Mar 2022 TM01 Termination of appointment of Stephen William Dance as a director on 16 March 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
14 Jan 2022 PSC05 Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 14 January 2022
14 Jan 2022 PSC05 Change of details for Equitix Infrastructure 6 Limited as a person with significant control on 14 January 2022
13 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
26 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 14 January 2021
26 Feb 2021 PSC05 Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 18 December 2020
25 Feb 2021 PSC02 Notification of Equitix Infrastructure 6 Limited as a person with significant control on 18 December 2020
25 Feb 2021 PSC05 Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 10 March 2020
08 Feb 2021 PSC05 Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 18 December 2020
18 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/02/2021
17 Jan 2021 PSC07 Cessation of Community Solutions for Education Limited as a person with significant control on 18 December 2020
07 Jan 2021 TM01 Termination of appointment of Adrian Grenville Turner as a director on 18 December 2020
07 Jan 2021 TM01 Termination of appointment of Adam John Titmus as a director on 18 December 2020
20 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
19 Nov 2020 AP01 Appointment of Mrs Joanne Fyfe as a director on 5 November 2020
10 Mar 2020 CH01 Director's details changed for Mr Adrian Grenville Turner on 9 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Adam John Titmus on 9 March 2020
19 Feb 2020 AD01 Registered office address changed from 5th Floor Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on 19 February 2020