HEALTH ESTATES AND FACILITIES MANAGEMENT ASSOCIATION LIMITED
Company number 08439614
- Company Overview for HEALTH ESTATES AND FACILITIES MANAGEMENT ASSOCIATION LIMITED (08439614)
- Filing history for HEALTH ESTATES AND FACILITIES MANAGEMENT ASSOCIATION LIMITED (08439614)
- People for HEALTH ESTATES AND FACILITIES MANAGEMENT ASSOCIATION LIMITED (08439614)
- More for HEALTH ESTATES AND FACILITIES MANAGEMENT ASSOCIATION LIMITED (08439614)
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) |
---|---|---|---|
05 Oct 2017 | AP01 | Appointment of Christopher Joseph Murphy as a director on 4 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Geoffrey Robert Neild as a director on 4 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Andrew James Morris as a director on 4 October 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Mr Paul John Fenton on 23 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 | Annual return made up to 11 March 2016 no member list | |
23 Mar 2016 | CH01 | Director's details changed for Mr Jonathan Michael James Stewart on 11 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Paul John Fenton on 11 March 2016 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Christopher Needham as a director on 8 July 2015 | |
26 Mar 2015 | AP01 | Appointment of Kay Marie Mulcahy as a director on 20 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Mervyn Derek Phipps as a director on 20 March 2015 | |
26 Mar 2015 | AR01 | Annual return made up to 11 March 2015 no member list | |
26 Mar 2015 | TM01 | Termination of appointment of Nigel Stuart Myhill as a director on 1 September 2014 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 | Annual return made up to 11 March 2014 no member list | |
11 Sep 2013 | AP01 | Appointment of Mr Paul John Fenton as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Christopher Needham as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Andrew James Morris as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Nigel Stuart Myhill as a director | |
21 Mar 2013 | CERTNM |
Company name changed health estate and facilities management association LIMITED\certificate issued on 21/03/13
|
|
21 Mar 2013 | CONNOT | Change of name notice | |
11 Mar 2013 | NEWINC | Incorporation |