CLEARVIEW WINDOW CLEANING SERVICES LIMITED
Company number 03926426
- Company Overview for CLEARVIEW WINDOW CLEANING SERVICES LIMITED (03926426)
- Filing history for CLEARVIEW WINDOW CLEANING SERVICES LIMITED (03926426)
- People for CLEARVIEW WINDOW CLEANING SERVICES LIMITED (03926426)
- More for CLEARVIEW WINDOW CLEANING SERVICES LIMITED (03926426)
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
|
|
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
|
|
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 |