Download leads from Nexok and grow your business. Find out more

City Facilities Management Holdings (Europe) Limited

Documents

Total Documents194
Total Pages1,122

Filing History

12 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 December 2023Audit exemption subsidiary accounts made up to 31 December 2022
28 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 September 2023Confirmation statement made on 11 September 2023 with no updates
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 September 2022Confirmation statement made on 11 September 2022 with no updates
27 September 2021Full accounts made up to 31 December 2020
17 September 2021Confirmation statement made on 11 September 2021 with no updates
25 February 2021Termination of appointment of Paul Anthony Smith as a director on 25 February 2021
25 February 2021Appointment of Mr David Still as a director on 25 February 2021
4 December 2020Confirmation statement made on 11 September 2020 with no updates
30 September 2020Full accounts made up to 31 December 2019
8 October 2019Confirmation statement made on 11 September 2019 with no updates
1 October 2019Full accounts made up to 31 December 2018
30 August 2019Termination of appointment of Michael Hughes as a director on 2 August 2019
4 July 2019Registered office address changed from Apollo House 6 Bramley Road Mount Farm Milton Keynes MK1 1PT to Unit 1B Lea Green Business Park Eurolink St Helens WA9 4TR on 4 July 2019
4 July 2019Termination of appointment of Alan John Tough as a director on 4 July 2019
11 June 2019Appointment of Paul Anthony Michael Smith as a director on 11 June 2019
20 September 2018Confirmation statement made on 11 September 2018 with no updates
28 August 2018Full accounts made up to 31 December 2017
12 January 2018Full accounts made up to 31 March 2017
29 November 2017Secretary's details changed for Charles Hawkins on 20 November 2017
29 November 2017Director's details changed for Mr Michael Hughes on 20 November 2017
29 November 2017Director's details changed for Mr Michael Hughes on 20 November 2017
29 November 2017Secretary's details changed for Charles Hawkins on 20 November 2017
29 November 2017Director's details changed for Mr Colin John Seggie on 20 November 2017
29 November 2017Director's details changed for Mr Colin John Seggie on 20 November 2017
18 October 2017Confirmation statement made on 11 September 2017 with no updates
18 October 2017Notification of William Haughey as a person with significant control on 31 March 2017
18 October 2017Notification of William Haughey as a person with significant control on 31 March 2017
18 October 2017Confirmation statement made on 11 September 2017 with no updates
12 July 2017Change of name notice
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-03
12 July 2017Change of name notice
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-03
11 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017
11 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017
26 April 2017Previous accounting period extended from 28 February 2017 to 31 March 2017
26 April 2017Previous accounting period extended from 28 February 2017 to 31 March 2017
26 April 2017Termination of appointment of Mark Robert Dixon as a director on 31 March 2017
26 April 2017Appointment of Mr Michael Hughes as a director on 31 March 2017
26 April 2017Termination of appointment of Mark Robert Dixon as a director on 31 March 2017
26 April 2017Appointment of Charles Hawkins as a secretary on 31 March 2017
26 April 2017Appointment of Colin Seggie as a director on 31 March 2017
26 April 2017Appointment of Mr Michael Hughes as a director on 31 March 2017
26 April 2017Appointment of Charles Hawkins as a secretary on 31 March 2017
26 April 2017Appointment of Colin Seggie as a director on 31 March 2017
11 April 2017Registration of charge 045316410001, created on 31 March 2017
11 April 2017Registration of charge 045316410001, created on 31 March 2017
30 March 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 March 2017
30 March 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 March 2017
28 February 2017Termination of appointment of Rupert Nicholas Bruce Morgan as a director on 15 December 2016
28 February 2017Termination of appointment of Rupert Nicholas Bruce Morgan as a director on 15 December 2016
9 December 2016Full accounts made up to 29 February 2016
9 December 2016Full accounts made up to 29 February 2016
22 September 2016Confirmation statement made on 11 September 2016 with updates
22 September 2016Confirmation statement made on 11 September 2016 with updates
11 March 2016Appointment of Mr Mark Robert Dixon as a director on 3 March 2016
11 March 2016Termination of appointment of Michael Edward Hall as a director on 3 March 2016
11 March 2016Termination of appointment of Michael Edward Hall as a director on 3 March 2016
11 March 2016Appointment of Mr Mark Robert Dixon as a director on 3 March 2016
4 December 2015Full accounts made up to 28 February 2015
4 December 2015Full accounts made up to 28 February 2015
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
6 July 2015Termination of appointment of Andrew Mcmurray as a director on 2 July 2015
6 July 2015Termination of appointment of Andrew Mcmurray as a director on 2 July 2015
6 July 2015Termination of appointment of Andrew Mcmurray as a director on 2 July 2015
11 February 2015Appointment of Alan John Tough as a director on 1 February 2015
11 February 2015Appointment of Alan John Tough as a director on 1 February 2015
11 February 2015Appointment of Alan John Tough as a director on 1 February 2015
13 January 2015Termination of appointment of David Stephen Mcintyre as a director on 9 January 2015
13 January 2015Termination of appointment of David Stephen Mcintyre as a director on 9 January 2015
13 January 2015Termination of appointment of David Stephen Mcintyre as a director on 9 January 2015
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
30 August 2014Full accounts made up to 28 February 2014
30 August 2014Full accounts made up to 28 February 2014
29 April 2014Termination of appointment of Robert Curwen as a director
29 April 2014Termination of appointment of Robert Curwen as a director
7 January 2014Appointment of Rupert Morgan as a director
7 January 2014Appointment of Mr David Stephen Mcintyre as a director
7 January 2014Appointment of Rupert Morgan as a director
7 January 2014Appointment of Mr David Stephen Mcintyre as a director
24 December 2013Termination of appointment of John Poskitt as a director
24 December 2013Termination of appointment of John Poskitt as a director
24 December 2013Termination of appointment of Colin Harrison as a director
24 December 2013Termination of appointment of Colin Harrison as a director
4 December 2013Accounts made up to 28 February 2013
4 December 2013Accounts made up to 28 February 2013
4 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
4 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
5 June 2013Termination of appointment of Craig Mcgilvray as a director
5 June 2013Termination of appointment of Craig Mcgilvray as a director
1 May 2013Appointment of Mr Michael Edward Hall as a director
1 May 2013Appointment of Mr Andrew Mcmurray as a director
1 May 2013Termination of appointment of Colin Harrison as a director
1 May 2013Appointment of Mr Michael Edward Hall as a director
1 May 2013Termination of appointment of Anthony Hampson as a director
1 May 2013Termination of appointment of Anthony Hampson as a director
1 May 2013Appointment of Mr Andrew Mcmurray as a director
1 May 2013Termination of appointment of Colin Harrison as a director
1 May 2013Appointment of Mr Robert James Curwen as a director
1 May 2013Appointment of Mr Robert James Curwen as a director
31 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
31 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175(5)(a) ca 2006 28/08/2012
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175(5)(a) ca 2006 28/08/2012
16 July 2012Appointment of Maclay Murray & Spens Llp as a secretary
16 July 2012Appointment of Maclay Murray & Spens Llp as a secretary
3 July 2012Total exemption full accounts made up to 29 February 2012
3 July 2012Total exemption full accounts made up to 29 February 2012
18 June 2012Termination of appointment of Hazel Harrison as a director
18 June 2012Appointment of Mr John Robert Poskitt as a director
18 June 2012Appointment of Mr Craig Matthew Mcgilvray as a director
18 June 2012Appointment of Mr John Robert Poskitt as a director
18 June 2012Appointment of Anthony Peter Hampson as a director
18 June 2012Termination of appointment of Hazel Harrison as a secretary
18 June 2012Appointment of Mr Craig Matthew Mcgilvray as a director
18 June 2012Termination of appointment of Hazel Harrison as a director
18 June 2012Appointment of Anthony Peter Hampson as a director
18 June 2012Termination of appointment of Hazel Harrison as a secretary
31 October 2011Total exemption full accounts made up to 28 February 2011
31 October 2011Total exemption full accounts made up to 28 February 2011
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
14 September 2010Total exemption full accounts made up to 28 February 2010
14 September 2010Total exemption full accounts made up to 28 February 2010
1 October 2009Return made up to 11/09/09; full list of members
1 October 2009Return made up to 11/09/09; full list of members
30 September 2009Director's change of particulars / colin harrison / 15/07/2009
30 September 2009Director and secretary's change of particulars / hazel harrison / 15/07/2009
30 September 2009Director and secretary's change of particulars / hazel harrison / 15/07/2009
30 September 2009Director's change of particulars / colin harrison / 15/07/2009
19 August 2009Total exemption full accounts made up to 28 February 2009
19 August 2009Total exemption full accounts made up to 28 February 2009
11 September 2008Return made up to 11/09/08; full list of members
11 September 2008Return made up to 11/09/08; full list of members
19 August 2008Total exemption full accounts made up to 29 February 2008
19 August 2008Total exemption full accounts made up to 29 February 2008
28 September 2007Total exemption full accounts made up to 28 February 2007
28 September 2007Total exemption full accounts made up to 28 February 2007
18 September 2007Return made up to 11/09/07; no change of members
18 September 2007Return made up to 11/09/07; no change of members
15 November 2006Total exemption full accounts made up to 28 February 2006
15 November 2006Total exemption full accounts made up to 28 February 2006
13 October 2006Return made up to 11/09/06; full list of members
13 October 2006Return made up to 11/09/06; full list of members
15 December 2005Registered office changed on 15/12/05 from: suite 22 challenge house, sherwood drive bletchley, milton keynes, buckinghamshire MK3 6DP
15 December 2005Registered office changed on 15/12/05 from: suite 22 challenge house, sherwood drive bletchley, milton keynes, buckinghamshire MK3 6DP
21 September 2005Return made up to 11/09/05; full list of members
21 September 2005Return made up to 11/09/05; full list of members
30 July 2005Accounts made up to 28 February 2005
30 July 2005Accounts made up to 28 February 2005
28 September 2004Return made up to 11/09/04; full list of members
28 September 2004Return made up to 11/09/04; full list of members
14 July 2004Accounts made up to 29 February 2004
14 July 2004Accounts made up to 29 February 2004
6 January 2004Accounts made up to 28 February 2003
6 January 2004Accounts made up to 28 February 2003
21 October 2003Return made up to 11/09/03; full list of members
21 October 2003Return made up to 11/09/03; full list of members
13 November 2002New secretary appointed;new director appointed
13 November 2002Secretary resigned
13 November 2002New secretary appointed;new director appointed
13 November 2002Director resigned
13 November 2002Accounting reference date shortened from 30/09/03 to 28/02/03
13 November 2002Registered office changed on 13/11/02 from: seckloe house, 101 north 13TH street, central milton keynes buckinghamshire MK9 3NX
13 November 2002Registered office changed on 13/11/02 from: seckloe house, 101 north 13TH street, central milton keynes buckinghamshire MK9 3NX
13 November 2002Accounting reference date shortened from 30/09/03 to 28/02/03
13 November 2002New director appointed
13 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100
13 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100
13 November 2002Secretary resigned
13 November 2002New director appointed
13 November 2002Director resigned
29 October 2002Company name changed seckloe 128 LIMITED\certificate issued on 29/10/02
29 October 2002Company name changed seckloe 128 LIMITED\certificate issued on 29/10/02
27 September 2002Secretary resigned
27 September 2002Director resigned
27 September 2002New secretary appointed
27 September 2002New director appointed
27 September 2002New secretary appointed
27 September 2002Director resigned
27 September 2002New director appointed
27 September 2002Secretary resigned
11 September 2002Incorporation
11 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing