PROPERTY PRIDE CLEANING SERVICES LIMITED
Company number 02096465
- Company Overview for PROPERTY PRIDE CLEANING SERVICES LIMITED (02096465)
- Filing history for PROPERTY PRIDE CLEANING SERVICES LIMITED (02096465)
- People for PROPERTY PRIDE CLEANING SERVICES LIMITED (02096465)
- Charges for PROPERTY PRIDE CLEANING SERVICES LIMITED (02096465)
- More for PROPERTY PRIDE CLEANING SERVICES LIMITED (02096465)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
02 Oct 2018 | TM01 | Termination of appointment of Sheryl Corp as a director on 13 September 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Giuseppe Picariello as a director on 31 July 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Stephen Helier Moon as a director on 31 July 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Stephen Helier Moon as a director on 31 July 2018 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
26 May 2016 | AP01 | Appointment of Mr Stephen Helier Moon as a director on 23 May 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
29 Oct 2015 | TM01 | Termination of appointment of Carole Maxwell Ellis as a director on 8 December 2014 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Andrew Ellis on 16 September 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mrs Sheryl Corp on 16 September 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Dale Ellis as a director | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
29 Aug 2013 | AP01 | Appointment of Mr Dale Ellis as a director | |
28 Aug 2013 | AP01 | Appointment of Mr Andrew Ellis as a director | |
28 Aug 2013 | AP01 | Appointment of Mrs Sheryl Corp as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |