Advanced company searchLink opens in new window

CLEARVIEW WINDOW CLEANING SERVICES LIMITED

Company number 03926426

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)
25 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with no updates
19 Dec 2024 PSC05 Change of details for Cwcs Holdings Limited as a person with significant control on 18 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Michael Plancey on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Asheton Farm Business Centre Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU on 18 December 2024
18 Dec 2024 PSC05 Change of details for Cwcs Holdings Limited as a person with significant control on 18 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Michael Plancey on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from Asheton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 December 2024
11 Oct 2024 TM01 Termination of appointment of Keith James Coburn as a director on 13 September 2024
11 Oct 2024 TM01 Termination of appointment of Carrie-Ann Coburn as a director on 13 September 2024
11 Oct 2024 AP01 Appointment of Mr Michael Plancey as a director on 13 September 2024
25 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
29 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
20 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration and payment of dividend 05/01/2024
17 Jan 2024 PSC07 Cessation of Cwcs Investments Limited as a person with significant control on 5 January 2024
17 Jan 2024 PSC02 Notification of Cwcs Holdings Limited as a person with significant control on 5 January 2024
11 Jan 2024 PSC07 Cessation of Cwcs Property Limited as a person with significant control on 5 January 2024
11 Jan 2024 PSC02 Notification of Cwcs Investments Limited as a person with significant control on 5 January 2024
11 Jan 2024 PSC07 Cessation of Keith James Coburn as a person with significant control on 5 January 2024
11 Jan 2024 PSC07 Cessation of Carrie-Ann Coburn as a person with significant control on 5 January 2024
11 Jan 2024 PSC02 Notification of Cwcs Property Limited as a person with significant control on 5 January 2024
17 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
25 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 15 February 2023
28 Feb 2023 CS01 15/02/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/09/2023.
28 Feb 2023 PSC01 Notification of Carrie-Ann Coburn as a person with significant control on 1 March 2022
08 Nov 2022 AA Total exemption full accounts made up to 28 February 2022