Advanced company searchLink opens in new window

CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED

Company number NI065640

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)
21 Sep 2017 PSC04 Change of details for Lord William Haughey as a person with significant control on 10 September 2017
30 Aug 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
23 Aug 2017 PSC02 Notification of City Facilities Management Holdings (Uk) Limited as a person with significant control on 6 April 2016
13 Sep 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
07 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
26 Aug 2015 AA Full accounts made up to 31 December 2014
02 Oct 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
02 Oct 2014 CH01 Director's details changed for Mr Colin John Seggie on 17 January 2013
29 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AD01 Registered office address changed from C/O Arthur Cox Northern Ireland Capital House 3 Upper Queen Street Belfast BT1 6PU on 23 June 2014
05 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
19 Jun 2013 AA Full accounts made up to 31 December 2012
04 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
26 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 31 December 2010
26 May 2011 AP01 Appointment of Lisa Margaret Kelman as a director
02 Sep 2010 AA Full accounts made up to 31 December 2009
13 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
26 Feb 2010 TM01 Termination of appointment of Michael Murphy as a director
03 Feb 2010 MISC Statement from auditors regarding their resignation
25 Jan 2010 AUD Auditor's resignation
16 Aug 2009 296(NI) Change of dirs/sec