KM FACILITIES MANAGEMENT GROUP PLC
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
18/02/2518 February 2025 | Termination of appointment of Timothy Lewis Saxton as a secretary on 2025-02-17 |
18/02/2518 February 2025 | Termination of appointment of Michael Wain Brown as a director on 2025-02-17 |
18/02/2518 February 2025 | Termination of appointment of Kevin Lee Rice as a director on 2025-02-17 |
18/02/2518 February 2025 | Cessation of Kevin Lee Rice as a person with significant control on 2025-02-17 |
18/02/2518 February 2025 | Appointment of Mr Malcolm Alan Swallow as a secretary on 2025-02-17 |
18/02/2518 February 2025 | Appointment of Ms Natalie June Winter as a director on 2025-02-17 |
18/02/2518 February 2025 | Appointment of Mr Paul Andrew Stanger as a director on 2025-02-17 |
18/02/2518 February 2025 | Appointment of Mr Mark Robert Quinnell as a director on 2025-02-17 |
18/02/2518 February 2025 | Appointment of Mr Malcolm Alan Swallow as a director on 2025-02-17 |
18/02/2518 February 2025 | Notification of Kmq Holdings Limited as a person with significant control on 2025-02-17 |
18/02/2518 February 2025 | Registration of charge 091401120002, created on 2025-02-17 |
18/02/2518 February 2025 | Registration of charge 091401120001, created on 2025-02-17 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
05/07/245 July 2024 | Full accounts made up to 2023-12-31 |
09/10/239 October 2023 | Full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Second filing of Confirmation Statement dated 2023-07-21 |
27/09/2327 September 2023 | Change of details for Mr Kevin Lee Rice as a person with significant control on 2023-03-15 |
28/07/2328 July 2023 | Director's details changed for Mr Michael Wain Brown on 2023-03-06 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
28/07/2328 July 2023 | Director's details changed for Mr Kevin Lee Rice on 2023-03-06 |
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 |
18/10/2218 October 2022 | Full accounts made up to 2021-12-31 |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Confirmation statement made on 2021-07-21 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
10/07/2110 July 2021 | Accounts for a small company made up to 2020-12-31 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
18/06/2018 June 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN LEE RICE / 10/06/2020 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE RICE / 10/06/2020 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAIN BROWN / 10/06/2020 |
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 |
31/07/1931 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
03/07/183 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
10/07/1710 July 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
11/01/1711 January 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
03/12/153 December 2015 | FULL ACCOUNTS MADE UP TO 31/07/15 |
01/10/151 October 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 4-7 MANCHESTER STREET LONDON W1U 3AE UNITED KINGDOM |
19/08/1419 August 2014 | COMMENCE BUSINESS AND BORROW |
19/08/1419 August 2014 | APPLICATION COMMENCE BUSINESS |
21/07/1421 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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