DANETRE PFI PROJECT COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

29/01/2429 January 2024 Full accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Richard Little as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Louis Javier Falero as a director on 2022-11-01

View Document

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCLELLAN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR GARY NELSON ROBERT HONEYMAN BROWN

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SPARKS

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANETRE PFI HOLDING COMPANY LIMITED

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 19/05/2017

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDINGHAM

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR HARVEY POWNALL

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR KENNETH ANDREW MCLELLAN

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LITTLE / 28/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDINGHAM / 22/07/2014

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR RUSSELL GEORGE SPARKS

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR RICHARD LITTLE

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JOHN WILLIAM POWNALL / 14/10/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDINGHAM / 26/09/2013

View Document

16/09/1316 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED HARVEY JOHN WILLIAM POWNALL

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLUNDELL

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED DAVID ROBERT HARDINGHAM

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MANLEY

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLUNDELL / 01/09/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLUNDELL / 01/09/2010

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

12/12/0812 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN BLUNDELL

View Document

17/07/0817 July 2008 SECRETARY APPOINTED TRILLIUM SECRETARIAT SERVICES LIMITED

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW ANDREOU

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED RUSSELL JAMES WINCHESTER MANLEY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY GLORIA POPE

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BARRETT

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED DAVENTRY HEALTHCARE LIMITED CERTIFICATE ISSUED ON 14/10/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

11/08/0411 August 2004 COMPANY NAME CHANGED PINCO 2153 LIMITED CERTIFICATE ISSUED ON 11/08/04

View Document

24/06/0424 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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