Advanced company searchLink opens in new window

CONSTRUCTION MECHANICAL FACILITIES LTD

Company number 10557756

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)
09 Jun 2020 TM01 Termination of appointment of Clayton Philip Harris as a director on 1 June 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Sep 2019 PSC04 Change of details for Mrs Julie Anne Harris as a person with significant control on 3 September 2019
03 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 3 September 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
03 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 3 September 2019
03 Sep 2019 PSC08 Notification of a person with significant control statement
01 Aug 2019 AP01 Appointment of Mr Clayton Philip Harris as a director on 1 August 2019
19 Jun 2019 PSC01 Notification of Julie Anne Harris as a person with significant control on 19 June 2019
19 Jun 2019 PSC07 Cessation of Arriva Group Limited as a person with significant control on 19 June 2019
19 Jun 2019 PSC08 Notification of a person with significant control statement
19 Jun 2019 AD01 Registered office address changed from Gloucester House 29 Brunswick Square Gloucester GL1 1UN England to Unit 7 Rockhaven Triangle Way Gloucester GL1 1AJ on 19 June 2019
06 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with updates
04 Jun 2019 PSC02 Notification of Arriva Group Limited as a person with significant control on 1 March 2019
31 May 2019 PSC07 Cessation of Julie Anne Harris as a person with significant control on 1 March 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
01 Mar 2019 AD01 Registered office address changed from 54 Kingsmead Abbeymead Gloucester GL4 5DY England to Gloucester House 29 Brunswick Square Gloucester GL1 1UN on 1 March 2019
28 Feb 2019 PSC07 Cessation of Clayton Philip Harris as a person with significant control on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Clayton Philip Harris as a director on 28 February 2019
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 AA Accounts for a dormant company made up to 31 March 2017
18 Sep 2018 AA01 Current accounting period shortened from 31 January 2018 to 31 March 2017
09 Jul 2018 AD01 Registered office address changed from Unit a7 Elmbridge Court Cheltenham Road East Gloucester Gloucestershire GL3 1JZ England to 54 Kingsmead Abbeymead Gloucester GL4 5DY on 9 July 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates