Advanced company searchLink opens in new window

FACILITIES RESOURCE MANAGEMENT LIMITED

Company number 08340624

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)
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/10/2020.
11 Dec 2018 AD01 Registered office address changed from 25 Basingfield Close Basingfield Close Old Basing Basingstoke Hampshire RG24 7BG to Stable Yard Walk House Farm Barrow upon Humber Lincolnshire DN19 7DZ on 11 December 2018
16 Nov 2018 TM02 Termination of appointment of Andrea Margaret Hicks as a secretary on 1 November 2018
16 Nov 2018 AP01 Appointment of Mr Dharmesh Parekh as a director on 1 November 2018
16 Nov 2018 TM01 Termination of appointment of Andrea Margaret Hicks as a director on 1 November 2018
16 Nov 2018 PSC02 Notification of Profile Security Services Limited as a person with significant control on 1 November 2018
16 Nov 2018 PSC07 Cessation of Andrea Margaret Hicks as a person with significant control on 1 November 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
29 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
05 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
12 Mar 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 March 2013
24 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted