FIRE FACILITIES MANAGEMENT LIMITED
Company number 04301733
- Company Overview for FIRE FACILITIES MANAGEMENT LIMITED (04301733)
- Filing history for FIRE FACILITIES MANAGEMENT LIMITED (04301733)
- People for FIRE FACILITIES MANAGEMENT LIMITED (04301733)
- More for FIRE FACILITIES MANAGEMENT LIMITED (04301733)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
05 Aug 2022 | AA | Full accounts made up to 31 October 2021 | |
04 Jul 2022 | TM01 | Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Anton James Duvall as a director on 28 February 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 | |
25 Oct 2021 | AA | Full accounts made up to 31 October 2020 | |
18 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
17 Aug 2021 | TM01 | Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Anton James Duvall as a director on 1 August 2021 | |
18 Dec 2020 | AD01 | Registered office address changed from 25 Apex Business Centre Dunstable Bedfordshire LU5 4SB England to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 18 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
13 Oct 2020 | AP01 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 | |
15 Jul 2020 | AA | Full accounts made up to 31 October 2019 | |
02 Jan 2020 | AP01 | Appointment of Ben Gujral as a director on 1 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT to 25 Apex Business Centre Dunstable Bedfordshire LU5 4SB on 14 November 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | AP01 | Appointment of Helen Jane Ashton as a director on 3 May 2019 | |
09 May 2019 | PSC07 | Cessation of Amanda Jane Reeves as a person with significant control on 3 May 2019 | |
09 May 2019 | PSC07 | Cessation of Mark Reeves as a person with significant control on 3 May 2019 |