BROWNING PFI HOLDINGS 2014 LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

09/12/239 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Secretary's details changed for Ms Jennifer Mckay on 2023-10-19

View Document

07/06/237 June 2023 Director's details changed for Mr Alistair Graham Ray on 2022-06-01

View Document

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Alistair Graham Ray as a director on 2022-11-15

View Document

30/11/2230 November 2022 Appointment of Mr Brian Love as a director on 2022-11-15

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

22/08/1922 August 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 17/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 17/06/2019

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

20/03/1920 March 2019 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / PPDI ASSETCO LIMITED / 15/03/2019

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MS JENNIFER MCKAY

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK RUSCOMBE READING RG10 9JU

View Document

20/03/1920 March 2019 CESSATION OF INTERSERVE INVESTMENTS LIMITED AS A PSC

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK RUSCOMBE READING RG10 9JU ENGLAND

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED INTERSERVE PFI HOLDINGS 2014 LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTHERLAND

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

09/01/199 January 2019 ALTER ARTICLES 19/12/2018

View Document

09/01/199 January 2019 ARTICLES OF ASSOCIATION

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY WENDY RAPLEY

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / PPDI ASSETCO LIMITED / 23/10/2017

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 01/03/2018

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MRS. WENDY LISA RAPLEY

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MISS LEIGH SMERDON

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 22/08/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 22/09/2014

View Document

23/04/1423 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/1423 April 2014 ADOPT ARTICLES 11/04/2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR. MICHAEL JOSEPH RYAN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED ALISTAIR GRAHAM RAY

View Document

23/04/1423 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JOHN MCDONAGH

View Document

13/03/1413 March 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company