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)
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:
  • GBP 17.56
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub division 10/11/2015
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 60.56
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:
  • GBP 1.51
05 Nov 2014 AP01 Appointment of Mrs Nicola Fox as a director on 5 November 2014
05 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 60.56
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