Advanced company searchLink opens in new window

CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED

Company number 09684392

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)
22 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019
09 Jan 2019 COCOMP Order of court to wind up
14 Dec 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 12 December 2018
01 Oct 2018 CH01 Director's details changed for Mr Francis Robin Herzberg on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Private Finance Limited as a person with significant control on 1 October 2018
14 Sep 2018 TM02 Termination of appointment of Jane Elizabeth Mackreth as a secretary on 31 August 2018
13 Sep 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 11 September 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CH03 Secretary's details changed for Jane Elizabeth Mackreth on 25 June 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
05 Feb 2018 CH01 Director's details changed for Robin Francis Herzberg on 14 July 2015
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
09 Jan 2018 CH03 Secretary's details changed for Jane Elizabeth Mackreth on 8 January 2018
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
19 Apr 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
16 Jul 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted