Advanced company searchLink opens in new window

CONTRACT CLEANING AND MAINTENANCE LIMITED

Company number 03305205

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)
21 Jan 2022 TM01 Termination of appointment of James Cy Peers as a director on 31 December 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
05 Aug 2021 AD01 Registered office address changed from Trident House Lower Ground Floor 46-48 Webber Street London SE1 8QW to New Kings Beam House 22 Upper Ground London SE1 9PD on 5 August 2021
28 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
16 Mar 2021 AA Accounts for a small company made up to 31 March 2020
10 Mar 2021 AP01 Appointment of Mr James Peers as a director on 10 February 2021
03 Mar 2021 AP01 Appointment of Keith Simon French as a director on 26 November 2020
03 Mar 2021 AP01 Appointment of Marna Van Der Walt as a director on 26 November 2020
03 Mar 2021 PSC07 Cessation of Alastair Timothy Fox as a person with significant control on 26 November 2020
03 Mar 2021 AP01 Appointment of Clinton James Phipps as a director on 26 November 2020
03 Mar 2021 PSC02 Notification of Excellerate Services Uk Limited as a person with significant control on 26 November 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 15.90461
28 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
29 May 2020 SH05 Statement of capital on 19 August 2016
  • GBP 4.300010
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 19 August 2016
13 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ That £0.00001 standing to the credit of companys reserves be capitalised and appropriated to holders of ordinary shares 09/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 4.30001
11 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £4.30 standing to credit of reserves capitalised 10/03/2020
10 Mar 2020 SH20 Statement by Directors
10 Mar 2020 SH19 Statement of capital on 10 March 2020
  • GBP 4.300010
10 Mar 2020 CAP-SS Solvency Statement dated 10/03/20
10 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 43.00001
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 CH01 Director's details changed for Mr Alastair Timothy Fox on 25 September 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates