Advanced company searchLink opens in new window

CDC FACILITIES MANAGEMENT LIMITED

Company number 04896377

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)
22 Mar 2018 PSC08 Notification of a person with significant control statement
21 Mar 2018 PSC07 Cessation of Richard Perks as a person with significant control on 21 March 2018
21 Mar 2018 PSC07 Cessation of Spiro Marcetic as a person with significant control on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Spiro Marcetic on 18 February 2015
21 Mar 2018 CH01 Director's details changed for Mr Carl Isakovic on 16 February 2015
06 Mar 2018 CH01 Director's details changed for Mr Richard Perks on 6 March 2018
27 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
09 Jan 2018 CH01 Director's details changed for Mr Carl Isakovic on 4 January 2018
30 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
19 May 2016 AD01 Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS England to Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH on 19 May 2016
25 Apr 2016 AD01 Registered office address changed from Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH England to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 25 April 2016
25 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 105
23 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 30 November 2014
19 Feb 2015 AD01 Registered office address changed from Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH to Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH on 19 February 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 Feb 2015 AD01 Registered office address changed from 446-450 Kingstanding Road Birmingham B44 9SA to Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH on 18 February 2015
22 Sep 2014 AP01 Appointment of Mr Carl Isakovic as a director on 22 September 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 100
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 100
16 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
09 Sep 2014 CERTNM Company name changed laboratory design & construction LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-29