Advanced company searchLink opens in new window

GRADE ONE COMMERCIAL CLEANING SERVICES LIMITED

Company number 03024184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2019 CH01 Director's details changed for Mr. Stephen Corrigan on 24 January 2019
01 Feb 2019 CH01 Director's details changed for Mr. James Martin Corrigan on 24 January 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 11 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 11,200
10 Feb 2016 AD01 Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 10 February 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 11,200
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 May 2014 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 21 May 2014
19 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 11,200
19 Feb 2014 CH01 Director's details changed for Stephen Corrigan on 1 January 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Stephen Corrigan on 1 January 2012
29 Feb 2012 CH01 Director's details changed for Mr James Martin Corrigan on 1 January 2012
29 Feb 2012 CH01 Director's details changed for Maureen Corrigan on 1 January 2012
15 Jul 2011 MISC Aud stat 519
13 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AD01 Registered office address changed from 15 High Street Aylesford Kent ME20 7AX on 5 May 2011