BRISTOL PFI LIMITED: Filings - Page 4
Overview
Company Name | BRISTOL PFI LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05755001 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BRISTOL PFI LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Alan Bannister on Sep 30, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Wrinn as a director on Feb 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Kieron Desai as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Joanne Jane Gibbins on Jan 24, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Director's details changed for Mr John Wrinn on Mar 23, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Robinson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Poole as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mamg Company Secretarial Services Limited on Sep 02, 2013 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Thomas Benedict Symes on Sep 02, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Anthony Cartwright on Sep 02, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Jones as a director | 1 pages | TM01 | ||||||||||
Appointment of Paul Simon Andrews as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Registered office address changed from * 1 Gresham Street London England EC2X 7BX England* on Sep 30, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Jamie Pritchard as a director | 2 pages | AP01 | ||||||||||
Appointment of Joanne Jane Gibbins as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Anthony Cartwright as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 3 Tenterden Street London W1S 1TD United Kingdom* on Sep 02, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Lindesay as a director | 1 pages | TM01 | ||||||||||
Appointment of David Richard Jones as a director | 2 pages | AP01 | ||||||||||
Appointment of Robin David Poole as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0