ROOM FACILITIES MANAGEMENT COMPANY LIMITED
Company number 04871929
- Company Overview for ROOM FACILITIES MANAGEMENT COMPANY LIMITED (04871929)
- Filing history for ROOM FACILITIES MANAGEMENT COMPANY LIMITED (04871929)
- People for ROOM FACILITIES MANAGEMENT COMPANY LIMITED (04871929)
- More for ROOM FACILITIES MANAGEMENT COMPANY LIMITED (04871929)
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) |
---|---|---|---|
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
24 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
24 Aug 2021 | PSC07 | Cessation of Michelle Patricia Coe as a person with significant control on 10 July 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Michelle Patricia Coe as a director on 10 July 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 May 2019 | AD02 | Register inspection address has been changed to Brambles Rokeby Drive Tokers Green Reading Berkshire RG4 9EN | |
23 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Trevor Mark Roberts as a director on 1 December 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Feb 2015 | AP01 | Appointment of Mr David Frederick Roberts as a director on 16 February 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from 48 Churchill Crescent Sonning Common Reading Berkshire RG4 9RX to 1 City Limits, Danehill Lower Earley Reading RG6 4UP on 18 December 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|