Advanced company searchLink opens in new window

CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED

Company number 09969403

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)
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