Advanced company searchLink opens in new window

FACILITIES 1 LIMITED

Company number 09682616

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
08 Sep 2023 PSC04 Change of details for Mr Peter George Little as a person with significant control on 8 September 2023
08 Sep 2023 PSC04 Change of details for Mrs Jennifer Mary Little as a person with significant control on 8 September 2023
08 Sep 2023 CH03 Secretary's details changed for Mr Peter George Little on 8 September 2023
08 Sep 2023 CH01 Director's details changed for Mrs Jennifer Mary Little on 8 September 2023
06 Sep 2023 AD01 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 6 September 2023
10 May 2023 AA Total exemption full accounts made up to 31 July 2022
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
14 Mar 2023 CH03 Secretary's details changed for Mr Peter George Little on 14 March 2023
14 Mar 2023 CH01 Director's details changed for Mrs Jennifer Mary Little on 14 March 2023
14 Mar 2023 AD01 Registered office address changed from 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 14 March 2023
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
25 Mar 2022 CH01 Director's details changed for Mrs Jennifer Mary Little on 25 March 2022
25 Mar 2022 CH03 Secretary's details changed for Mr Peter George Little on 31 July 2021
16 Sep 2021 PSC04 Change of details for Mrs Jennifer Mary Little as a person with significant control on 1 September 2021
17 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
21 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Mar 2021 AD01 Registered office address changed from C/O Ds Accountancy Limited Clarendon House Clarence Street Cheltenham Gloucestershire GL50 3PL England to 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 23 March 2021
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
19 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jun 2019 MR01 Registration of charge 096826160001, created on 19 June 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018