Advanced company searchLink opens in new window

HEALTHCARE FACILITIES MANAGEMENT SERVICES LIMITED

Company number 06657007

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 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
  • GBP 15,000,100
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
  • GBP 15,000,100
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 15,000,100
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