THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED
Company number 05062437
- Company Overview for THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED (05062437)
- Filing history for THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED (05062437)
- People for THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED (05062437)
- More for THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED (05062437)
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) |
---|---|---|---|
26 Nov 2024 | PSC07 | Cessation of Andrew Patrick Hare as a person with significant control on 29 October 2024 | |
26 Nov 2024 | PSC02 | Notification of Atlas Fm Group Limited as a person with significant control on 29 October 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 26 November 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to 4 Cross Street Beeston Nottingham NG9 2NX on 22 October 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
10 May 2023 | AP01 | Appointment of Mr Anthony Michael Cockayne as a director on 1 April 2023 | |
06 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2022
|
|
06 Dec 2022 | SH03 |
Purchase of own shares.
|
|
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Nov 2022 | TM01 | Termination of appointment of Peter David Beecroft as a director on 31 October 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 June 2021
|
|
03 Sep 2021 | SH03 |
Purchase of own shares.
|
|
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
20 Jul 2021 | TM01 | Termination of appointment of Graham Robey as a director on 15 June 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |