Advanced company searchLink opens in new window

CONCEPT FACILITIES MANAGEMENT LIMITED

Company number 03950858

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 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 TM01 Termination of appointment of David Harding as a director on 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
28 Mar 2023 CH01 Director's details changed for Mr Andrew John Nicholson on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Clifford Barker as a director on 7 October 2022
27 Mar 2023 AP01 Appointment of Mr Andrew John Nicholson as a director on 7 October 2022
02 Nov 2022 PSC05 Change of details for Concept Facilities Holdings Limited as a person with significant control on 20 October 2022
02 Nov 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2 November 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
23 Mar 2020 CH01 Director's details changed for Mr Leon Harding on 23 March 2020
16 Jan 2020 CH01 Director's details changed for Mr Clifford Barker on 16 January 2020
09 Jan 2020 CH01 Director's details changed for Mr Clifford Barker on 9 January 2020
05 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Jun 2019 AP01 Appointment of Mr Leon Harding as a director on 21 June 2019
23 May 2019 PSC05 Change of details for Concept Facilities Holdings Limited as a person with significant control on 22 May 2019
22 May 2019 CH03 Secretary's details changed for Tracy Margaret Tiltman on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr David Harding on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Clifford Barker on 22 May 2019
22 May 2019 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Pound Court Pound Street Newbury Berkshire RG14 6AA on 22 May 2019