FACILITIES RESOURCE MANAGEMENT LIMITED
Company number 08340624
- Company Overview for FACILITIES RESOURCE MANAGEMENT LIMITED (08340624)
- Filing history for FACILITIES RESOURCE MANAGEMENT LIMITED (08340624)
- People for FACILITIES RESOURCE MANAGEMENT LIMITED (08340624)
- More for FACILITIES RESOURCE MANAGEMENT LIMITED (08340624)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
09 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 8 December 2018 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2018 | CS01 |
Confirmation statement made on 8 December 2018 with updates
|
|
11 Dec 2018 | AD01 | Registered office address changed from 25 Basingfield Close Basingfield Close Old Basing Basingstoke Hampshire RG24 7BG to Stable Yard Walk House Farm Barrow upon Humber Lincolnshire DN19 7DZ on 11 December 2018 | |
16 Nov 2018 | TM02 | Termination of appointment of Andrea Margaret Hicks as a secretary on 1 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Dharmesh Parekh as a director on 1 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Andrea Margaret Hicks as a director on 1 November 2018 | |
16 Nov 2018 | PSC02 | Notification of Profile Security Services Limited as a person with significant control on 1 November 2018 | |
16 Nov 2018 | PSC07 | Cessation of Andrea Margaret Hicks as a person with significant control on 1 November 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
12 Mar 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 March 2013 |