Advanced company searchLink opens in new window

MCM FACILITIES MANAGEMENT LIMITED

Company number 00722799

Filter by category

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)
18 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
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
  • GBP 500
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