- Company Overview for MCM FACILITIES MANAGEMENT LIMITED (00722799)
- Filing history for MCM FACILITIES MANAGEMENT LIMITED (00722799)
- People for MCM FACILITIES MANAGEMENT LIMITED (00722799)
- More for MCM FACILITIES MANAGEMENT LIMITED (00722799)
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) |
---|---|---|---|
18 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH01 | Director's details changed for Mrs Tina Collier on 4 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Gregory Collier on 4 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 1 Bacon Lane Hayling Island Hampshire PO11 0DN to The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 9 March 2015 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Apr 2013 | AP01 | Appointment of Mr Robert James Cook as a director | |
09 Apr 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
20 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Sep 2011 | TM01 | Termination of appointment of Robert Cook as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Gregory Collier as a director | |
06 Sep 2011 | AP01 | Appointment of Mrs Tina Collier as a director | |
22 Aug 2011 | AD01 | Registered office address changed from I Bacon Lane Hayling Island Hampshire PO11 0DN United Kingdom on 22 August 2011 | |
22 Aug 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 30 June 2011 | |
22 Aug 2011 | AD01 | Registered office address changed from Old School the Common Redbourn St Albans Hertfordshire AL3 7NG on 22 August 2011 | |
22 Aug 2011 | TM02 | Termination of appointment of Louise Austin as a secretary | |
23 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Robert James Cook on 18 March 2010 | |
05 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
25 Feb 2009 | 363a | Return made up to 20/02/09; full list of members | |
12 Aug 2008 | AA | Total exemption full accounts made up to 30 April 2008 |