PRACTICAL FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1911 July 2019 APPLICATION FOR STRIKING-OFF

View Document

21/05/1921 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE COOMBER

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

06/04/176 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 01/03/05 STATEMENT OF CAPITAL GBP 94

View Document

09/09/149 September 2014 FORM 128 (4) DATED 01/03/05- NEW NAME OF SHARES

View Document

05/09/145 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE COOMBER / 24/06/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN COOMBER

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN COOMBER

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM MEAD HOUSE THE BRAMBLES ST GEORGES WESTON SUPER MARE NORTH SOMERSET BS22 7SX

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE COOMBER / 31/08/2007

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN COOMBER / 31/08/2007

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 SHARES ISSUED 01/03/05

View Document

20/12/0520 December 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

20/12/0520 December 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 106 MANOR ROAD BANBURY OXFORDSHIRE OX16 3JN

View Document

24/06/0424 June 2004 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