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) |
---|---|---|---|
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
13 Feb 2019 | TM01 | Termination of appointment of Nicola Fox as a director on 12 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mr Alastair Timothy Fox as a person with significant control on 12 February 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Alastair Timothy Fox on 29 January 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
23 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
11 Jan 2016 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Nov 2015 | SH02 | Sub-division of shares on 10 November 2015 | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
05 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
21 Nov 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
05 Nov 2014 | AP01 | Appointment of Mrs Nicola Fox as a director on 5 November 2014 | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
19 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from 1St Floor Hurst House 157 169 Walton Road East Molesey KT8 0DX on 2 January 2014 |