ARTISAN FACILITIES MANAGEMENT LTD - STANFORD LE HOPE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-27 View Report
Officers. Termination date: 2023-06-08. Officer name: Duncan Ferguson Mulgrew. 2023-06-09 View Report
Confirmation statement. Statement with updates. 2023-04-20 View Report
Persons with significant control. Psc name: Mr John Roberts. Change date: 2018-09-05. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2023-01-30 View Report
Accounts. Accounts type total exemption full. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2022-08-01 View Report
Confirmation statement. Statement with updates. 2022-08-01 View Report
Confirmation statement. Statement with updates. 2022-08-01 View Report
Restoration. Administrative restoration company. 2022-08-01 View Report
Gazette. Gazette dissolved compulsory. 2022-01-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-08-17 View Report
Gazette. Gazette notice compulsory. 2021-07-06 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-08-12 View Report
Confirmation statement. Statement with updates. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Accounts. Accounts type total exemption full. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Gazette. Gazette filings brought up to date. 2019-04-06 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-03-06 View Report
Persons with significant control. Notification date: 2018-09-05. Psc name: John Roberts. 2018-09-05 View Report
Confirmation statement. Statement with updates. 2018-04-18 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Officers. Change date: 2016-02-25. Officer name: Mr Duncan Ferguson Mulgrew. 2016-02-29 View Report
Address. New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU. Old address: Grover House Grover Walk Corringham Essex SS17 7LS. Change date: 2016-02-29. 2016-02-29 View Report
Officers. Officer name: Mr John Roberts. Change date: 2016-02-25. 2016-02-29 View Report
Accounts. Accounts type total exemption small. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Accounts. Accounts type total exemption small. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Address. Old address: 62 Priory Road Noak Hill Harold Hill Essex RM3 9AP England. Change date: 2014-07-11. 2014-07-11 View Report
Officers. Officer name: Mr John Roberts. Change date: 2014-03-05. 2014-07-11 View Report
Accounts. Accounts type dormant. 2014-03-11 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Officers. Officer name: Mr Duncan Ferguson Mulgrew. 2013-04-16 View Report
Capital. Capital allotment shares. 2013-03-26 View Report
Officers. Officer name: James Williams. 2012-10-01 View Report
Officers. Officer name: Duncan Mulgrew. 2012-10-01 View Report
Incorporation. Incorporation company. 2012-04-17 View Report