COMBINED FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a medium company made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

27/05/2427 May 2024 Appointment of Mr Ryan Mc Shane as a director on 2024-05-14

View Document

27/05/2427 May 2024 Appointment of Mrs Aine Mc Nicholl as a director on 2024-05-14

View Document

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

View Accounts

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Appointment of Mr Randal Potter Mckinney as a director on 2022-01-01

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Resolutions

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED JOE KEENAN

View Document

23/12/1323 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0375180001

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0375180001

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EAMON KEENAN / 08/12/2010

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KEENAN / 08/12/2010

View Document

10/01/1110 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULA MARTINA LOUGHLIN / 08/12/2010

View Document

13/01/1013 January 2010 08/12/09 NO CHANGES

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 31/03/08 ANNUAL ACCTS

View Document

04/12/084 December 2008 08/12/08 ANNUAL RETURN FORM

View Document

17/12/0717 December 2007 08/12/07 ANNUAL RETURN SHUTTLE

View Document

02/10/072 October 2007 31/03/07 ANNUAL ACCTS

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

01/02/071 February 2007 08/12/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0617 February 2006 31/03/05 ANNUAL ACCTS

View Document

18/01/0618 January 2006 08/12/05 ANNUAL RETURN SHUTTLE

View Document

16/12/0416 December 2004 08/12/04 ANNUAL RETURN SHUTTLE

View Document

28/10/0428 October 2004 31/03/04 ANNUAL ACCTS

View Document

11/05/0411 May 2004 UPDATED MEM AND ARTS

View Document

09/04/049 April 2004 RESOLUTION TO CHANGE NAME

View Document

16/01/0416 January 2004 31/03/03 ANNUAL ACCTS

View Document

31/12/0331 December 2003 08/12/03 ANNUAL RETURN SHUTTLE

View Document

28/01/0328 January 2003 31/03/02 ANNUAL ACCTS

View Document

16/12/0216 December 2002 08/12/02 ANNUAL RETURN SHUTTLE

View Document

05/09/025 September 2002 RETURN OF ALLOT OF SHARES

View Document

17/01/0217 January 2002 08/12/01 ANNUAL RETURN SHUTTLE

View Document

04/10/014 October 2001 31/03/01 ANNUAL ACCTS

View Document

24/09/0124 September 2001 CHANGE OF DIRS/SEC

View Document

29/12/0029 December 2000 08/12/00 ANNUAL RETURN SHUTTLE

View Document

19/09/0019 September 2000 CHANGE OF ARD

View Document

21/12/9921 December 1999 CHANGE OF DIRS/SEC

View Document

08/12/998 December 1999 MEMORANDUM

View Document

08/12/998 December 1999

View Document

08/12/998 December 1999 ARTICLES

View Document

08/12/998 December 1999 PARS RE DIRS/SIT REG OFF

View Document

08/12/998 December 1999 DECLN COMPLNCE REG NEW CO

View Document

08/12/998 December 1999

View Document

08/12/998 December 1999 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