Advanced company searchLink opens in new window

PRISTINE CLEANING & PROPERTY MAINTENANCE SERVICES LIMITED

Company number 05391520

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)
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 10
04 Jul 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
06 Nov 2017 PSC07 Cessation of Dean Garnham as a person with significant control on 15 March 2017
28 Apr 2017 CH01 Director's details changed for Dean Garnham on 27 April 2017
28 Apr 2017 CH01 Director's details changed for Dean Garnham on 27 April 2017
27 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
27 Apr 2017 CH01 Director's details changed for Sue Garnham on 27 April 2017
27 Apr 2017 CH01 Director's details changed for Sue Garnham on 27 April 2017
27 Apr 2017 CH03 Secretary's details changed for Susan Valerie Garnham on 27 April 2017
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
10 Mar 2015 AD01 Registered office address changed from 66 Norman Road St Leonards-on-Sea TN38 0EJ to 9 First Avenue Bexhill-on-Sea East Sussex TN40 2PL on 10 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
19 Mar 2014 CH01 Director's details changed for Sue Garnham on 1 January 2014
19 Mar 2014 CH01 Director's details changed for Dean Garnham on 1 January 2014
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2014 AP03 Appointment of Susan Valerie Garnham as a secretary
23 Dec 2013 TM02 Termination of appointment of Richard Marston Registrars Ltd as a secretary
30 Jul 2013 AD01 Registered office address changed from Springhaven, 1a Barnfield Close Hastings East Sussex TN34 1TS on 30 July 2013
24 Apr 2013 CH01 Director's details changed