BUILDING FACILITIES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-07-26 with no updates |
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
19/08/2519 August 2025 New | Micro company accounts made up to 2024-07-31 |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
19/06/2519 June 2025 | Notification of Steven Gleave as a person with significant control on 2020-07-27 |
19/06/2519 June 2025 | Registered office address changed from 186 Stamford Hill London N16 6QX England to 34 Arundel Road Benfleet SS7 4EF on 2025-06-19 |
19/06/2519 June 2025 | Cessation of John William Flynn as a person with significant control on 2025-03-24 |
19/06/2519 June 2025 | Appointment of Mr Steven Gleave as a director on 2020-07-27 |
19/06/2519 June 2025 | Termination of appointment of John William Flynn as a director on 2025-03-24 |
24/03/2524 March 2025 | Change of details for Mr John William Flynn as a person with significant control on 2025-03-17 |
10/03/2510 March 2025 | Termination of appointment of Mohammed Uzair Shah as a director on 2025-03-06 |
10/03/2510 March 2025 | Appointment of Mr John William Flynn as a director on 2025-03-06 |
10/03/2510 March 2025 | Cessation of Mohammed Uzair Shah as a person with significant control on 2025-03-06 |
10/03/2510 March 2025 | Notification of John Flynn as a person with significant control on 2025-03-06 |
10/03/2510 March 2025 | Registered office address changed from 13 Lexton Avenue Manchester M8 4GD England to 186 Stamford Hill London N16 6QX on 2025-03-10 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | Confirmation statement made on 2024-07-26 with updates |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/06/245 June 2024 | Micro company accounts made up to 2023-07-31 |
12/04/2412 April 2024 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 13 Lexton Avenue Manchester M8 4GD on 2024-04-12 |
02/01/242 January 2024 | Amended total exemption full accounts made up to 2022-07-31 |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Appointment of Mr Mohammed Uzair Shah as a director on 2023-12-06 |
13/12/2313 December 2023 | Notification of Mohammed Uzair Shah as a person with significant control on 2023-12-06 |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Confirmation statement made on 2023-07-26 with updates |
20/11/2320 November 2023 | Cessation of Harkers Associates Limited as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Termination of appointment of Marc Anthony Feldman as a director on 2023-11-20 |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 9 Princes Square Harrogate HG1 1nd on 2023-07-26 |
29/04/2329 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Accounts for a dormant company made up to 2021-07-31 |
25/11/2125 November 2021 | Withdrawal of a person with significant control statement on 2021-11-25 |
25/11/2125 November 2021 | Notification of Harkers Associates Limited as a person with significant control on 2021-11-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2027 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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