NEXGEN FACILITIES SERVICES LONDON LTD
Company number 03826851
- Company Overview for NEXGEN FACILITIES SERVICES LONDON LTD (03826851)
- Filing history for NEXGEN FACILITIES SERVICES LONDON LTD (03826851)
- People for NEXGEN FACILITIES SERVICES LONDON LTD (03826851)
- Charges for NEXGEN FACILITIES SERVICES LONDON LTD (03826851)
- More for NEXGEN FACILITIES SERVICES LONDON LTD (03826851)
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 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Sep 2019 | CH03 | Secretary's details changed for Katharine Aston on 1 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
25 Apr 2019 | AP01 | Appointment of Mr David Clive Sambrook as a director on 25 April 2019 | |
26 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from Unit 5 & 6 Kingshill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB to Unit 5 & 6 Kingsmill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB on 28 September 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
29 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
06 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
22 Jan 2015 | AP03 | Appointment of Katharine Aston as a secretary on 31 December 2014 | |
21 Jan 2015 | TM02 | Termination of appointment of Anthony Peter Saunders as a secretary on 31 December 2014 | |
02 Dec 2014 | MR01 | Registration of charge 038268510003, created on 26 November 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
20 Aug 2014 | TM01 | Termination of appointment of Gary Colin Stevens as a director on 28 July 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Alun Kieth Aston as a director on 28 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Martin Brendan Birrane as a director on 26 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Amanda Birrane-Rule as a director on 26 June 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Gary Colin Stevens as a director on 26 June 2014 | |
15 Jul 2014 | MR04 | Satisfaction of charge 2 in full |