FACILITIES MANAGEMENT (SOUTHERN) LTD - History of Changes


DateDescription
2023-06-19 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2023:LIQ. CASE NO.1
2022-05-07 delete address A24, THE SANDERSON CENTRE LEES LANE GOSPORT ENGLAND PO12 3UL
2022-05-07 insert address HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-07 update company_status Active => Liquidation
2022-05-07 update registered_address
2022-04-28 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2022 FROM A24, THE SANDERSON CENTRE LEES LANE GOSPORT PO12 3UL ENGLAND
2022-04-28 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-04-28 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-04-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-08-07 update num_mort_charges 2 => 3
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071093090003
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-01-29 update statutory_documents 05/12/19 STATEMENT OF CAPITAL GBP 800105
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-10-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA ACCOUNTANCY & TAX SERVICES LTD / 28/10/2019
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 delete address A66 & A69 THE SANDERSON CENTRE, LEES LANE GOSPORT ENGLAND PO12 3UL
2019-05-07 insert address A24, THE SANDERSON CENTRE LEES LANE GOSPORT ENGLAND PO12 3UL
2019-05-07 update registered_address
2019-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2019 FROM A66 & A69 THE SANDERSON CENTRE, LEES LANE GOSPORT PO12 3UL ENGLAND
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-04 update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 105
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-11-07 update num_mort_outstanding 2 => 1
2018-11-07 update num_mort_satisfied 0 => 1
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071093090001
2018-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071093090002
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-30 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 100
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-07 delete address UNIT 24, BASEPOINT BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7TH
2017-02-07 insert address A66 & A69 THE SANDERSON CENTRE, LEES LANE GOSPORT ENGLAND PO12 3UL
2017-02-07 update registered_address
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 24, BASEPOINT BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7TH ENGLAND
2017-02-02 update statutory_documents CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update statutory_documents ADOPT ARTICLES 29/03/2016
2016-03-10 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-10 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-25 update statutory_documents 31/01/16 FULL LIST
2015-11-07 update num_mort_charges 0 => 1
2015-11-07 update num_mort_outstanding 0 => 1
2015-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071093090001
2015-09-07 delete address A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL
2015-09-07 insert address UNIT 24, BASEPOINT BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7TH
2015-09-07 update reg_address_care_of BRITANNIA ACCOUNTANCY & TAX SERVICES LTD => null
2015-09-07 update registered_address
2015-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL
2015-08-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRITANNIA ACCOUNTANCY & TAX SERVICES LTD
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-30 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-11 update statutory_documents 31/01/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-03-07 delete address A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE ENGLAND PO12 3UL
2014-03-07 insert address A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-07 delete address A66-A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE UNITED KINGDOM PO12 3UL
2014-02-07 insert address A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE ENGLAND PO12 3UL
2014-02-07 update reg_address_care_of BRITANNIA BOOK-KEEPING => BRITANNIA ACCOUNTANCY & TAX SERVICES LTD
2014-02-07 update registered_address
2014-02-06 update statutory_documents 31/01/14 FULL LIST
2014-01-09 update statutory_documents CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD
2014-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRITANNIA BOOK-KEEPING SERVICES LTD
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O BRITANNIA BOOK-KEEPING A66-A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL UNITED KINGDOM
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-05 update statutory_documents 31/01/13 FULL LIST
2013-01-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 31/01/12 FULL LIST
2011-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-16 update statutory_documents COMPANY NAME CHANGED SCP FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 16/11/11
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM A66 & A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL UNITED KINGDOM
2011-03-15 update statutory_documents CORPORATE SECRETARY APPOINTED BRITANNIA BOOK-KEEPING SERVICES LTD
2011-03-15 update statutory_documents 31/01/11 FULL LIST
2011-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRANDAN BATT
2011-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 47 GORDON ROAD GOSPORT HAMPSHIRE PO12 3QE ENGLAND
2010-02-04 update statutory_documents CURRSHO FROM 31/12/2010 TO 31/03/2010
2010-02-04 update statutory_documents 31/01/10 FULL LIST
2010-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN POWELL
2009-12-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION