GRADE ONE COMMERCIAL CLEANING SERVICES LIMITED
Company number 03024184
- Company Overview for GRADE ONE COMMERCIAL CLEANING SERVICES LIMITED (03024184)
- Filing history for GRADE ONE COMMERCIAL CLEANING SERVICES LIMITED (03024184)
- People for GRADE ONE COMMERCIAL CLEANING SERVICES LIMITED (03024184)
- Charges for GRADE ONE COMMERCIAL CLEANING SERVICES LIMITED (03024184)
- More for GRADE ONE COMMERCIAL CLEANING SERVICES LIMITED (03024184)
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
|
|
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
|
|
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
|
|
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 |