Advanced company searchLink opens in new window

ROOM FACILITIES MANAGEMENT COMPANY LIMITED

Company number 04871929

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)
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
  • GBP 100
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
  • GBP 100