FACILITIES MAINTENANCE GROUP LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GREEN / 10/02/2019

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY HSJ NOMINEES LTD

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MRS SAMANTHA ANNE GREEN

View Document

19/07/1219 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK GREEN / 01/02/2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HSJ NOMINEES LTD / 01/02/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: C/O 41 MILL COMMON UNDY MAGOR CALDICOT MONMOUTHSHIRE NP26 3JH

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company