- Company Overview for CLEAN ESTATES LIMITED (03721374)
- Filing history for CLEAN ESTATES LIMITED (03721374)
- People for CLEAN ESTATES LIMITED (03721374)
- Charges for CLEAN ESTATES LIMITED (03721374)
- Registers for CLEAN ESTATES LIMITED (03721374)
- More for CLEAN ESTATES LIMITED (03721374)
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) |
---|---|---|---|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | CH01 | Director's details changed for Mr Simon John Cashmore on 25 February 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Mr Simon John Abley on 25 February 2015 | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | MR04 | Satisfaction of charge 5 in full | |
20 May 2014 | MR04 | Satisfaction of charge 037213740006 in full | |
14 May 2014 | MR01 | Registration of charge 037213740007 | |
11 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
23 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 | |
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 Aug 2013 | MR01 | Registration of charge 037213740006 | |
28 Feb 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
|
|
08 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr Simon Abley on 31 October 2011 | |
22 Mar 2012 | CH01 | Director's details changed for Mr Philip Chapman on 24 October 2011 | |
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jan 2012 | CH01 | Director's details changed for Mr Simon Abley on 23 January 2012 | |
03 Nov 2011 | AD01 | Registered office address changed from the Mill Canal Street Derby DE1 2RJ on 3 November 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Aug 2011 | AP01 | Appointment of Philip Chapman as a director |