J & K COMMERCIAL CLEANING SERVICES LIMITED
Company number 04211018
- Company Overview for J & K COMMERCIAL CLEANING SERVICES LIMITED (04211018)
- Filing history for J & K COMMERCIAL CLEANING SERVICES LIMITED (04211018)
- People for J & K COMMERCIAL CLEANING SERVICES LIMITED (04211018)
- Charges for J & K COMMERCIAL CLEANING SERVICES LIMITED (04211018)
- Insolvency for J & K COMMERCIAL CLEANING SERVICES LIMITED (04211018)
- More for J & K COMMERCIAL CLEANING SERVICES LIMITED (04211018)
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) |
---|---|---|---|
11 Aug 2011 | CH03 | Secretary's details changed for Mrs Sarah Louise Chick on 11 August 2011 | |
11 Aug 2011 | CH01 | Director's details changed for Mr Peter Anthony Chick on 11 August 2011 | |
06 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 8 December 2010
|
|
20 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 May 2008 | 363a | Return made up to 04/05/08; full list of members | |
13 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
12 Mar 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
06 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jan 2008 | 395 | Particulars of mortgage/charge | |
07 Sep 2007 | 288a | New director appointed | |
07 Sep 2007 | 287 | Registered office changed on 07/09/07 from: woolwich buildings 84 high street margate kent CT9 1JW | |
16 May 2007 | 363a | Return made up to 04/05/07; full list of members | |
20 Feb 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
21 Jul 2006 | 363a | Return made up to 04/05/06; full list of members | |
06 Mar 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
08 Jun 2005 | 363s | Return made up to 04/05/05; full list of members | |
30 Mar 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
06 Jan 2005 | 287 | Registered office changed on 06/01/05 from: the woolich building 84 high street margate kent CT9 1JW |