Advanced company searchLink opens in new window

SALE PFI FM LIMITED

Company number 04324862

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)
05 Oct 2015 AD02 Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Aug 2015 CH01 Director's details changed for Mr Richard John Blumberger on 1 May 2015
01 May 2015 AD01 Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX on 1 May 2015
01 May 2015 AP03 Appointment of Sarah Gregory as a secretary on 1 May 2015
05 Jan 2015 TM02 Termination of appointment of Simone Tudor as a secretary on 5 January 2015
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
17 Dec 2014 CH01 Director's details changed for Mr Colin Stephen Hale on 17 December 2014
15 Dec 2014 AP01 Appointment of Mr Richard John Blumberger as a director on 15 December 2014
11 Apr 2014 TM01 Termination of appointment of Michael Booth as a director
10 Apr 2014 AD01 Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 10 April 2014
10 Apr 2014 AP03 Appointment of Miss Simone Tudor as a secretary
10 Apr 2014 TM02 Termination of appointment of Michael Booth as a secretary
29 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
26 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
26 Nov 2012 AD01 Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 26 November 2012
25 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
28 Nov 2011 TM01 Termination of appointment of Richard Derry as a director
18 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 25 November 2010
21 Oct 2010 AP01 Appointment of Mr Colin Stephen Hale as a director