BUILDING FACILITIES MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

19/06/2519 June 2025 Notification of Steven Gleave as a person with significant control on 2020-07-27

View Document

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

View Document

19/06/2519 June 2025 Cessation of John William Flynn as a person with significant control on 2025-03-24

View Document

19/06/2519 June 2025 Appointment of Mr Steven Gleave as a director on 2020-07-27

View Document

19/06/2519 June 2025 Termination of appointment of John William Flynn as a director on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr John William Flynn as a person with significant control on 2025-03-17

View Document

10/03/2510 March 2025 Termination of appointment of Mohammed Uzair Shah as a director on 2025-03-06

View Document

10/03/2510 March 2025 Appointment of Mr John William Flynn as a director on 2025-03-06

View Document

10/03/2510 March 2025 Cessation of Mohammed Uzair Shah as a person with significant control on 2025-03-06

View Document

10/03/2510 March 2025 Notification of John Flynn as a person with significant control on 2025-03-06

View Document

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

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-26 with updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Document

02/01/242 January 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Appointment of Mr Mohammed Uzair Shah as a director on 2023-12-06

View Document

13/12/2313 December 2023 Notification of Mohammed Uzair Shah as a person with significant control on 2023-12-06

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-07-26 with updates

View Document

20/11/2320 November 2023 Cessation of Harkers Associates Limited as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Marc Anthony Feldman as a director on 2023-11-20

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

25/11/2125 November 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-11-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2027 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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