CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED
Company number 09969403
- Company Overview for CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED (09969403)
- Filing history for CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED (09969403)
- People for CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED (09969403)
- Registers for CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED (09969403)
- More for CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED (09969403)
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) |
---|---|---|---|
01 Apr 2022 | TM01 | Termination of appointment of Gareth Openshaw-Dimmer as a director on 31 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Stuart Burnett as a director on 31 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from Network Hq 508 Edgware Road the Hyde London NW9 5AB England to Building B, Swan Meadow Road Wigan WN3 5BB on 1 April 2022 | |
01 Apr 2022 | TM02 | Termination of appointment of David William Baxter as a secretary on 31 March 2022 | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
01 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
10 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Andrew Lindsay as a director on 21 February 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
16 Jan 2020 | AD02 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Stuart Burnett as a director on 13 November 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
06 Nov 2018 | AP03 | Appointment of David William Baxter as a secretary on 19 October 2018 | |
05 Nov 2018 | PSC02 | Notification of Uw Home Services Limited as a person with significant control on 19 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Gareth Openshaw-Dimmer as a director on 19 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Nicholas Jakub Schoenfeld as a director on 19 October 2018 | |
02 Nov 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
02 Nov 2018 | AP01 | Appointment of Andrew Lindsay as a director on 19 October 2018 | |
30 Oct 2018 | PSC07 | Cessation of Roger John Stoney as a person with significant control on 19 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Roger John Stoney as a director on 19 October 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 134 High Street Earl Shilton Leicester Leicestershire LE9 7LQ United Kingdom to Network Hq 508 Edgware Road the Hyde London NW9 5AB on 30 October 2018 | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |