CHELTENHAM FACILITY MANAGEMENT LIMITED
Company number 08378333
- Company Overview for CHELTENHAM FACILITY MANAGEMENT LIMITED (08378333)
- Filing history for CHELTENHAM FACILITY MANAGEMENT LIMITED (08378333)
- People for CHELTENHAM FACILITY MANAGEMENT LIMITED (08378333)
- Insolvency for CHELTENHAM FACILITY MANAGEMENT LIMITED (08378333)
- More for CHELTENHAM FACILITY MANAGEMENT LIMITED (08378333)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2016 | AD01 | Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL51 8DL to Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 16 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AP01 | Appointment of Mrs Rosalind June Costelloe as a director | |
26 Aug 2016 | TM01 | Termination of appointment of Richard William Costelloe as a director on 24 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Mrs Rosalind June Costelloe as a director on 22 August 2016 | |
14 Aug 2016 | TM01 | Termination of appointment of Shelley Jane Preston-Oversby as a director on 11 August 2016 | |
14 Aug 2016 | TM01 | Termination of appointment of John Bamber as a director on 11 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr John Bamber as a director on 1 April 2016 | |
02 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | CH01 | Director's details changed for Mrs Shelley Jane Preston-Oversby on 8 May 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Apr 2015 | CERTNM |
Company name changed workplace property management LIMITED\certificate issued on 22/04/15
|
|
22 Apr 2015 | CONNOT | Change of name notice | |
19 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2013 | NEWINC | Incorporation |