CHARTERED FACILITIES MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07818643 |
Category | Private Limited Company |
Incorporated | 21 Oct 2011 |
Age | 12 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CHARTERED FACILITIES MANAGEMENT LIMITED is an active private limited company with number 07818643. It was incorporated 12 years, 7 months, 12 days ago, on 21 October 2011. The company address is 44 Butlers Court Road, Beaconsfield, HP9 1SG, Buckinghamshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person secretary company with change date
Date: 11 Nov 2020
Action Date: 29 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-29
Officer name: Mrs Emma Catherine Davies
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Change person director company with change date
Date: 09 Nov 2020
Action Date: 29 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-29
Officer name: Neil Stuart Davies
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Old address: 6 Barrards Way Seer Green Beaconsfield Buckinghamshire HP9 2YZ
New address: 44 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SG
Change date: 2015-12-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type dormant
Date: 04 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emma Catherine Davies
Documents
Change account reference date company current extended
Date: 02 Jun 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Some Companies
ACTIVE ELECTRICAL SERVICES (WEST MIDLANDS) LTD
18 HAZEL DRIVE,RUGELEY,WS15 4TZ
Number: | 09507742 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE GREEN,RICHMOND,TW9 1PL
Number: | 04142874 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,GILLINGHAM,ME8 7RG
Number: | 06918321 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 QUEEN'S ROAD,ABERDEEN,AB15 4YL
Number: | SC149507 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 10018394 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURAL RENOVATIONS LIMITED
8-10 SOUTH STREET,SURREY,KT18 7PF
Number: | 02810411 |
Status: | ACTIVE |
Category: | Private Limited Company |