KM FACILITIES MANAGEMENT GROUP PLC

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

18/02/2518 February 2025 Termination of appointment of Timothy Lewis Saxton as a secretary on 2025-02-17

View Document

18/02/2518 February 2025 Termination of appointment of Michael Wain Brown as a director on 2025-02-17

View Document

18/02/2518 February 2025 Termination of appointment of Kevin Lee Rice as a director on 2025-02-17

View Document

18/02/2518 February 2025 Cessation of Kevin Lee Rice as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Appointment of Mr Malcolm Alan Swallow as a secretary on 2025-02-17

View Document

18/02/2518 February 2025 Appointment of Ms Natalie June Winter as a director on 2025-02-17

View Document

18/02/2518 February 2025 Appointment of Mr Paul Andrew Stanger as a director on 2025-02-17

View Document

18/02/2518 February 2025 Appointment of Mr Mark Robert Quinnell as a director on 2025-02-17

View Document

18/02/2518 February 2025 Appointment of Mr Malcolm Alan Swallow as a director on 2025-02-17

View Document

18/02/2518 February 2025 Notification of Kmq Holdings Limited as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Registration of charge 091401120002, created on 2025-02-17

View Document

18/02/2518 February 2025 Registration of charge 091401120001, created on 2025-02-17

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Second filing of Confirmation Statement dated 2023-07-21

View Document

27/09/2327 September 2023 Change of details for Mr Kevin Lee Rice as a person with significant control on 2023-03-15

View Document

28/07/2328 July 2023 Director's details changed for Mr Michael Wain Brown on 2023-03-06

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

28/07/2328 July 2023 Director's details changed for Mr Kevin Lee Rice on 2023-03-06

View Document

15/03/2315 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-15

View Document

18/10/2218 October 2022 Full accounts made up to 2021-12-31

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-12-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN LEE RICE / 10/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE RICE / 10/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAIN BROWN / 10/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

01/10/151 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 4-7 MANCHESTER STREET LONDON W1U 3AE UNITED KINGDOM

View Document

19/08/1419 August 2014 COMMENCE BUSINESS AND BORROW

View Document

19/08/1419 August 2014 APPLICATION COMMENCE BUSINESS

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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