Advanced company searchLink opens in new window

DANETRE PFI HOLDING COMPANY LIMITED

Company number 05162961

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)
29 Jan 2024 AA Full accounts made up to 31 March 2023
11 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
03 Nov 2022 AP01 Appointment of Mr Louis Javier Falero as a director on 1 November 2022
03 Nov 2022 TM01 Termination of appointment of Richard Little as a director on 1 November 2022
08 Sep 2022 AA Full accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
15 Dec 2021 AA Full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
18 Feb 2021 AP01 Appointment of Mrs Emma Louise Lancaster as a director on 15 February 2021
15 Feb 2021 AA Full accounts made up to 31 March 2020
03 Feb 2021 TM01 Termination of appointment of Desmond Mark French as a director on 2 February 2021
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
25 Nov 2019 TM01 Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 21 November 2019
25 Nov 2019 AP01 Appointment of Mr Desmond Mark French as a director on 21 November 2019
20 Aug 2019 AA Full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
18 Jun 2019 AP01 Appointment of Alan Campbell Ritchie as a director on 14 June 2019
04 Apr 2019 TM01 Termination of appointment of Kenneth Andrew Mclellan as a director on 31 March 2019
04 Apr 2019 AP01 Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 1 April 2019
24 Jul 2018 AA Full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
18 Apr 2018 TM01 Termination of appointment of Russell George Sparks as a director on 17 April 2018
07 Aug 2017 AA Full accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017