- Company Overview for CONSTRUCTION MECHANICAL FACILITIES LTD (10557756)
- Filing history for CONSTRUCTION MECHANICAL FACILITIES LTD (10557756)
- People for CONSTRUCTION MECHANICAL FACILITIES LTD (10557756)
- More for CONSTRUCTION MECHANICAL FACILITIES LTD (10557756)
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
|
|
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 |