Advanced company searchLink opens in new window

DE VERE FACILITIES MANAGEMENT LIMITED

Company number 12771226

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)
28 Feb 2024 AP01 Appointment of Mr Benn Kingsley-Joseph as a director on 1 February 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Feb 2024 PSC01 Notification of Benn Kingsley-Joseph as a person with significant control on 1 February 2024
28 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 28 February 2024
28 Feb 2024 AA Unaudited abridged accounts made up to 31 July 2023
30 May 2023 AD01 Registered office address changed from 2-3 Market Hill Sudbury CO10 2EA England to 54 st James St St. James Street Liverpool L1 0AB on 30 May 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
13 Mar 2023 AA Micro company accounts made up to 31 July 2022
07 Mar 2023 AP01 Appointment of Mr John Barrett as a director on 27 July 2021
07 Mar 2023 TM01 Termination of appointment of Amelia Helen Belle-Isle as a director on 27 July 2021
05 Sep 2022 TM01 Termination of appointment of Daniella Cameron as a director on 3 January 2022
05 Sep 2022 AP01 Appointment of Ms Amelia Helen Belle-Isle as a director on 7 March 2021
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 AA Micro company accounts made up to 31 July 2021
02 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 2-3 Market Hill Sudbury CO10 2EA on 6 April 2022
18 Nov 2021 AP01 Appointment of Miss Daniella Cameron as a director on 14 November 2020
16 Nov 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 16 November 2021
18 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
27 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-27
  • GBP 1