Founded in 2004, Facilities Systems Property Services Ltd are based in Henley- On- Thames, Oxfordshire, it's status is listed as "Active". Carder, Stephen Vivien, Carder, Amanda are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARDER, Amanda | 17 March 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARDER, Stephen Vivien | 05 July 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 03 March 2020 | |
PSC04 - N/A | 19 February 2020 | |
PSC04 - N/A | 18 February 2020 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 19 March 2019 | |
PSC01 - N/A | 19 March 2019 | |
PSC04 - N/A | 19 March 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 19 March 2018 | |
PSC04 - N/A | 19 February 2018 | |
PSC07 - N/A | 19 February 2018 | |
SH06 - Notice of cancellation of shares | 19 July 2017 | |
SH03 - Return of purchase of own shares | 19 July 2017 | |
AP03 - Appointment of secretary | 18 July 2017 | |
TM02 - Termination of appointment of secretary | 18 July 2017 | |
TM01 - Termination of appointment of director | 05 July 2017 | |
AA - Annual Accounts | 12 May 2017 | |
AA01 - Change of accounting reference date | 11 May 2017 | |
CS01 - N/A | 20 March 2017 | |
AD01 - Change of registered office address | 22 January 2017 | |
MR04 - N/A | 16 December 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 03 November 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 02 June 2010 | |
AA - Annual Accounts | 19 December 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 26 March 2008 | |
AAMD - Amended Accounts | 08 February 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 25 October 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
363s - Annual Return | 19 March 2005 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
287 - Change in situation or address of Registered Office | 04 June 2004 | |
288a - Notice of appointment of directors or secretaries | 04 June 2004 | |
288a - Notice of appointment of directors or secretaries | 04 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2004 | |
NEWINC - New incorporation documents | 29 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 April 2005 | Fully Satisfied |
N/A |