- Company Overview for KO-SHEEN CONTRACT CLEANING LTD (04582195)
- Filing history for KO-SHEEN CONTRACT CLEANING LTD (04582195)
- People for KO-SHEEN CONTRACT CLEANING LTD (04582195)
- Charges for KO-SHEEN CONTRACT CLEANING LTD (04582195)
- More for KO-SHEEN CONTRACT CLEANING LTD (04582195)
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 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | AD01 | Registered office address changed from Suite G21-G23 Hamilton House Foster Road Parkeston Harwich Essex CO12 4QA to Unit 1 Dedham Road Ardleigh Colchester Essex CO7 7QA on 15 July 2015 | |
23 Jun 2015 | AP01 | Appointment of Lisa Jane Jones as a director on 17 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Jessica Rachael Kettle as a director on 17 June 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
20 Nov 2012 | CH03 | Secretary's details changed for Susan Jane Timmis on 4 October 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
21 Dec 2010 | TM01 | Termination of appointment of Karl Timmis as a director | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Karl Christopher Timmis on 1 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Duncan Charles Timmis on 1 December 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |