Advanced company searchLink opens in new window

NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED

Company number 07913048

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)
28 Jul 2015 TM02 Termination of appointment of Julie Reed as a secretary on 28 July 2015
28 Jul 2015 TM02 Termination of appointment of Julie Reed as a secretary on 28 July 2015
28 Jul 2015 AP03 Appointment of Mrs Sophie Stephenson as a secretary on 28 July 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
02 Apr 2015 AP03 Appointment of Mrs Julie Reed as a secretary on 21 October 2014
02 Apr 2015 TM02 Termination of appointment of Debbie Henderson as a secretary on 20 October 2014
27 Mar 2015 CH03 Secretary's details changed for Miss Debbie Henderson on 20 October 2014
11 Nov 2014 AA Full accounts made up to 31 March 2014
29 Aug 2014 AP01 Appointment of Mr Steven Bannister as a director on 6 March 2014
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
28 Feb 2014 AP01 Appointment of Dr Peter Sanderson as a director
18 Feb 2014 TM01 Termination of appointment of Lorna Garrett as a director
18 Oct 2013 AA Full accounts made up to 31 March 2013
02 Sep 2013 TM01 Termination of appointment of Brian Griggs as a director
14 Aug 2013 AD01 Registered office address changed from North Tyneside General Hospital Rake Lane North Shields Tyne and Wear NE29 8NH on 14 August 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 Apr 2013 AP03 Appointment of Miss Debbie Henderson as a secretary
09 Nov 2012 AP01 Appointment of Paul Brayson as a director
16 Oct 2012 AP01 Appointment of Lorna Garrett as a director
16 Oct 2012 AP01 Appointment of John Raymond Marsden as a director
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2.00
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2012 AP01 Appointment of Brian Griggs as a director
29 Mar 2012 TM01 Termination of appointment of Roger Hart as a director