- 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) |
---|---|---|---|
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Apr 2011 | TM01 | Termination of appointment of John Holbrook as a director | |
07 Apr 2011 | AP01 | Appointment of Mr Simon Abley as a director | |
07 Apr 2011 | AP01 | Appointment of Simon John Cashmore as a director | |
07 Apr 2011 | TM02 | Termination of appointment of John Holbrook as a secretary | |
07 Apr 2011 | TM01 | Termination of appointment of Andrew Woodward as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Janet Perkins as a director | |
07 Apr 2011 | AUD | Auditor's resignation | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Feb 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
30 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Nov 2009 | AP01 | Appointment of Dr Andrew John Woodward as a director | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
19 Mar 2009 | 288c | Director's change of particulars / janet perkins / 24/02/2009 | |
19 Mar 2009 | 288c | Director and secretary's change of particulars / john holbrook / 24/02/2009 | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from lucre house 108 ashbourne road derby derbyshire DE22 3AG | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 May 2008 | 363a | Return made up to 25/02/08; full list of members | |
06 May 2008 | 288c | Director's change of particulars / janet dale / 30/11/2007 | |
02 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Aug 2007 | RESOLUTIONS |
Resolutions
|