KM FACILITIES MANAGEMENT LIMITED

C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom
StatusACTIVE
Company No.06040135
CategoryPrivate Limited Company
Incorporated03 Jan 2007
Age17 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

KM FACILITIES MANAGEMENT LIMITED is an active private limited company with number 06040135. It was incorporated 17 years, 5 months, 12 days ago, on 03 January 2007. The company address is C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-06

Officer name: Mr Kevin Lee Rice

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Wain Brown

Change date: 2023-03-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2023

Action Date: 30 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Lee Rice

Change date: 2022-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 30 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-30

Psc name: Michael Wain Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

New address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

Change date: 2023-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Michael Wain Brown

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Kevin Lee Rice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2020-06-19

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-19

Charge number: 060401350001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brittania corporate services LIMITED\certificate issued on 23/03/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: C/O Leigh Saxton Green 3rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Change date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-08

Officer name: Martyn Charles Sellick

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: Martyn Charles Sellick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wain Brown

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Lee Rice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Squires

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2012

Action Date: 19 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-19

Capital : 99 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Charles Sellick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-09

Old address: 25 Kickhill Square Denaby Main Doncaster DN12 4AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Geoffrey Squires

Change date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Martin Phillip Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/01/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 25/03/07 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 03 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD MUSHENS LTD

6 HAMILTON PLACE,TADWORTH,KT20 6PU

Number:09495358
Status:ACTIVE
Category:Private Limited Company

HA CAR WASH LTD

STRATFORD SHOPPING CENTRE,LONDON,E20 1GJ

Number:11215744
Status:ACTIVE
Category:Private Limited Company

PADMAM AGRO PRODUCTS LIMITED

2 LANGTREE AVENUE,SLOUGH,SL1 5AY

Number:10866833
Status:ACTIVE
Category:Private Limited Company

PAGNELL PROPERTY MAINTENANCE LIMITED

124 WOLVERTON ROAD,BUCKINGHAMSHIRE,MK16 8JQ

Number:04761593
Status:ACTIVE
Category:Private Limited Company

PTB ELECTRICAL LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:11427674
Status:ACTIVE
Category:Private Limited Company

SCHOOL HOLIDAY CLUBS LIMITED

33 SHERBORNE ROAD,STOCKPORT,SK3 0SN

Number:10429878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source