STANDARD OFFICE CLEANING (UK) LIMITED
Company number 04746094
- Company Overview for STANDARD OFFICE CLEANING (UK) LIMITED (04746094)
- Filing history for STANDARD OFFICE CLEANING (UK) LIMITED (04746094)
- People for STANDARD OFFICE CLEANING (UK) LIMITED (04746094)
- Charges for STANDARD OFFICE CLEANING (UK) LIMITED (04746094)
- More for STANDARD OFFICE CLEANING (UK) LIMITED (04746094)
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) |
---|---|---|---|
02 Jun 2020 | AP01 | Appointment of Mr David Pickering as a director on 1 May 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of John Christopher Hutt as a director on 31 December 2019 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
07 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
01 May 2018 | TM02 | Termination of appointment of Chariot House Limited as a secretary on 31 January 2018 | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Dec 2016 | CH01 | Director's details changed for Mr Charlie Daniel Mowat on 6 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH04 | Secretary's details changed for Chariot House Limited on 1 February 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2014
|
|
19 Sep 2014 | SH03 | Purchase of own shares. | |
02 Sep 2014 | TM01 | Termination of appointment of Edward John Heaver as a director on 31 July 2014 | |
09 Jun 2014 | AD02 | Register inspection address has been changed from 9-13 St Andrew Street London EC4A 3AF United Kingdom | |
06 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
02 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | AD04 | Register(s) moved to registered office address | |
21 Feb 2014 | AD03 | Register(s) moved to registered inspection location |