Advanced company searchLink opens in new window

BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED

Company number 06836830

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2013 TM01 Termination of appointment of Oliver Breidt as a director
03 Apr 2013 TM02 Termination of appointment of Kai Richter as a secretary
03 Apr 2013 AD01 Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 3 April 2013
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
18 Apr 2012 CH01 Director's details changed for Mr Oliver Breidt on 1 January 2012
08 Nov 2011 AA Accounts for a small company made up to 31 January 2011
19 Aug 2011 AUD Auditor's resignation
31 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
31 Mar 2011 AD02 Register inspection address has been changed from C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR England
22 Mar 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
24 Feb 2011 CERTNM Company name changed mersey green solution facilities management LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2011 AD01 Registered office address changed from Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT Uk on 2 February 2011
02 Feb 2011 AP03 Appointment of Kai Richter as a secretary
02 Feb 2011 TM01 Termination of appointment of Mark Scobie as a director
02 Feb 2011 TM01 Termination of appointment of Michael Jones as a director
02 Feb 2011 TM01 Termination of appointment of Christopher Cox as a director
02 Feb 2011 TM02 Termination of appointment of Darren Stockley as a secretary
18 Oct 2010 AA Full accounts made up to 31 January 2010
09 Apr 2010 TM02 Termination of appointment of Michael Jones as a secretary
29 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
26 Mar 2010 AD03 Register(s) moved to registered inspection location
26 Mar 2010 CH01 Director's details changed for Michael Adrian Jones on 26 March 2010