Advanced company searchLink opens in new window

CLEAN ESTATES LIMITED

Company number 03721374

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)
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
  • GBP 90
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
  • RES13 ‐ Guarantee 24/06/2014
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 02/05/2014
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
  • GBP 90
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
  • ANNOTATION A second filed AR01 was registered on 23RD December 2013
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