ALPHA OMEGA FACILITIES MANAGEMENT LIMITED
Company number 03453852
- Company Overview for ALPHA OMEGA FACILITIES MANAGEMENT LIMITED (03453852)
- Filing history for ALPHA OMEGA FACILITIES MANAGEMENT LIMITED (03453852)
- People for ALPHA OMEGA FACILITIES MANAGEMENT LIMITED (03453852)
- Charges for ALPHA OMEGA FACILITIES MANAGEMENT LIMITED (03453852)
- More for ALPHA OMEGA FACILITIES MANAGEMENT LIMITED (03453852)
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) |
---|---|---|---|
04 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3st to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 29 June 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Sep 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from Belmont Farm Stud Green, Holyport Maidenhead Berkshire SL6 2JH on 30 August 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
23 Nov 2010 | CH03 | Secretary's details changed for David Gordon Moore on 1 January 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Doris Helen Whitton on 1 January 2010 | |
20 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2009 | 363a | Return made up to 30/09/08; full list of members | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Oct 2007 | 363s | Return made up to 30/09/07; no change of members | |
21 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Oct 2006 | 363s | Return made up to 30/09/06; full list of members |