HEALTHCARE FACILITIES MANAGEMENT SERVICES LIMITED
Company number 06657007
- Company Overview for HEALTHCARE FACILITIES MANAGEMENT SERVICES LIMITED (06657007)
- Filing history for HEALTHCARE FACILITIES MANAGEMENT SERVICES LIMITED (06657007)
- People for HEALTHCARE FACILITIES MANAGEMENT SERVICES LIMITED (06657007)
- More for HEALTHCARE FACILITIES MANAGEMENT SERVICES LIMITED (06657007)
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 Dec 2017 | TM01 | Termination of appointment of Peter Alan Mills as a director on 18 December 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
26 Jul 2016 | AP01 | Appointment of Mr Don Watson Fairley as a director on 26 July 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of John Taylor as a director on 27 April 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
08 Jul 2015 | TM01 | Termination of appointment of Philip Holmes as a director on 8 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Peter Alan Mills as a director on 25 June 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr John Taylor as a director on 13 April 2015 | |
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Keith Eales as a director on 18 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
28 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
07 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 28 July 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Timothy Caiger as a director | |
10 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
17 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
13 Apr 2011 | AP01 | Appointment of Mr Philip Holmes as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Brian Raven as a director | |
16 Mar 2011 | AD01 | Registered office address changed from 17 Craven Road Reading RG1 5AN on 16 March 2011 |