About

Registered Number: 03024403
Date of Incorporation: 21/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Edward Leonard House Pembroke Avenue, Waterbeach, Cambridge, CB25 9QR

 

Kershaw Facilities Management Ltd was registered on 21 February 1995, it's status is listed as "Active". We do not know the number of employees at the business. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 03 October 2019
MR01 - N/A 25 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 14 June 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC02 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
MR01 - N/A 23 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
CS01 - N/A 07 March 2018
PSC04 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 25 April 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 15 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 31 March 1998
395 - Particulars of a mortgage or charge 07 August 1997
AA - Annual Accounts 06 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
363s - Annual Return 01 April 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
CERTNM - Change of name certificate 19 November 1996
RESOLUTIONS - N/A 02 May 1996
AA - Annual Accounts 02 May 1996
288 - N/A 13 April 1996
363s - Annual Return 18 February 1996
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
287 - Change in situation or address of Registered Office 14 August 1995
CERTNM - Change of name certificate 02 August 1995
NEWINC - New incorporation documents 21 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

A registered charge 22 March 2018 Outstanding

N/A

Debenture 24 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.