CONTRACT CLEANING AND MAINTENANCE LIMITED
Company number 03305205
- Company Overview for CONTRACT CLEANING AND MAINTENANCE LIMITED (03305205)
- Filing history for CONTRACT CLEANING AND MAINTENANCE LIMITED (03305205)
- People for CONTRACT CLEANING AND MAINTENANCE LIMITED (03305205)
- Charges for CONTRACT CLEANING AND MAINTENANCE LIMITED (03305205)
- More for CONTRACT CLEANING AND MAINTENANCE LIMITED (03305205)
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
|
|
28 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
29 May 2020 | SH05 |
Statement of capital on 19 August 2016
|
|
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | SH20 | Statement by Directors | |
10 Mar 2020 | SH19 |
Statement of capital on 10 March 2020
|
|
10 Mar 2020 | CAP-SS | Solvency Statement dated 10/03/20 | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
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 |