-
KM FACILITIES MANAGEMENT LIMITED - LEIGH SAXTON GREEN LLP, Mutual House, 70 Conduit Street, London, United Kingdom
Company Information
- Company registration number
- 06040135
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- LEIGH SAXTON GREEN LLP
- Mutual House
- 70 Conduit Street
- London
- W1S 2GF
- England LEIGH SAXTON GREEN LLP, Mutual House, 70 Conduit Street, London, W1S 2GF, England UK
Management
- Managing Directors
- BROWN, Michael Wain
- RICE, Kevin Lee
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-03
- Age Of Company 2007-01-03 17 years
- SIC/NACE
- 81210
Ownership
- Beneficial Owners
- Mr Michael Wain Brown
- Mr Kevin Lee Rice
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRITTANIA CORPORATE SERVICES LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-01-03
- Annual Return
- Due Date: 2021-01-17
- Last Date: 2020-01-03
-
KM FACILITIES MANAGEMENT LIMITED Company Description
- KM FACILITIES MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 06040135. Its current trading status is "live". It was registered 2007-01-03. It was previously called BRITTANIA CORPORATE SERVICES LIMITED. It has declared SIC or NACE codes as "81210". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-01-03.It can be contacted at Leigh Saxton Green Llp .
Get KM FACILITIES MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Km Facilities Management Limited - LEIGH SAXTON GREEN LLP, Mutual House, 70 Conduit Street, London, United Kingdom
- 2007-01-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KM FACILITIES MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-03-27) - CS01
-
gazette-filings-brought-up-to-date (2020-03-28) - DISS40
-
gazette-notice-compulsory (2020-03-24) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-08) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-22) - MR01
-
confirmation-statement-with-no-updates (2018-01-15) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-extended (2017-09-04) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-04-10) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-02) - AA01
-
confirmation-statement-with-updates (2017-01-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
certificate-change-of-name-company (2016-03-23) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
-
termination-secretary-company-with-name-termination-date (2015-03-05) - TM02
-
termination-director-company-with-name-termination-date (2015-03-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-04) - AA
-
appoint-person-director-company-with-name (2014-01-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-20) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-08-21) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-04-18) - AA
-
appoint-person-director-company-with-name (2012-03-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-25) - AA
-
change-registered-office-address-company-with-date-old-address (2010-08-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-19) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-17) - AA
-
legacy (2008-08-01) - 363a
-
legacy (2008-03-26) - 225
keyboard_arrow_right 2007
-
incorporation-company (2007-01-03) - NEWINC
-
legacy (2007-03-25) - 288a
-
legacy (2007-03-25) - 288b
-
legacy (2007-03-25) - 287