Advanced company searchLink opens in new window

CLEANCROP UK LIMITED

Company number 05300865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2017 AA Full accounts made up to 31 July 2016
23 Mar 2017 AP01 Appointment of Mr Spencer Gareth Evans as a director on 15 February 2017
23 Mar 2017 TM01 Termination of appointment of Richard Paul Priestley as a director on 15 February 2017
22 Dec 2016 CH01 Director's details changed for Ms Imelda Hurley on 22 December 2016
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
21 Mar 2016 AA Full accounts made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 73,636
30 Apr 2015 AA Full accounts made up to 31 July 2014
14 Nov 2014 AP01 Appointment of Mr David Stewart Downie as a director on 13 November 2014
14 Nov 2014 AP01 Appointment of Mr Richard Paul Priestley as a director on 13 November 2014
06 Nov 2014 TM01 Termination of appointment of Jamie Roberts as a director on 6 October 2014
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 73,636
28 Aug 2014 AP01 Appointment of Ms Imelda Hurley as a director on 16 August 2014
18 Feb 2014 AA Full accounts made up to 31 July 2013
22 Nov 2013 MR04 Satisfaction of charge 2 in full
28 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 56,250
28 Aug 2013 CH01 Director's details changed for Mr Ronan Andrew Hughes on 20 May 2013
18 Mar 2013 AP01 Appointment of Mr Jamie Roberts as a director
28 Feb 2013 AA Full accounts made up to 31 July 2012
02 Jan 2013 TM01 Termination of appointment of David Murray as a director
02 Jan 2013 TM02 Termination of appointment of David Murray as a secretary
10 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
29 Mar 2012 AA Total exemption full accounts made up to 31 July 2011
16 Nov 2011 AD01 Registered office address changed from the Crossways Alconbury Hill Huntingdon Cambridgeshire PE28 4JH on 16 November 2011
15 Nov 2011 AP03 Appointment of Mr David Souter Murray as a secretary