- Company Overview for FACADE MANAGEMENT LIMITED (05937723)
- Filing history for FACADE MANAGEMENT LIMITED (05937723)
- People for FACADE MANAGEMENT LIMITED (05937723)
- More for FACADE MANAGEMENT LIMITED (05937723)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
20 Sep 2018 | AD01 | Registered office address changed from Laugherne Brook Barn Horn Lane Martley Worcestershire R6 6QH United Kingdom to Laugherne Brook Barn Horne Lane Martley Worcester WR6 6QH on 20 September 2018 | |
10 Aug 2018 | PSC04 | Change of details for Ms Jeanette Rose Alford as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr David John Sheppard as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Ms Jeanette Rose Alford as a person with significant control on 10 August 2018 | |
10 Aug 2018 | CH03 | Secretary's details changed for David John Sheppard on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for David John Sheppard on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Jeanette Rose Alford on 10 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from Burnthorne Mill Areley Lane Stourport on Severn Worcestershire DY13 0TD to Laugherne Brook Barn Horn Lane Martley Worcestershire R6 6QH on 10 August 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates |