PRISTINE CLEANING & PROPERTY MAINTENANCE SERVICES LIMITED
Company number 05391520
- Company Overview for PRISTINE CLEANING & PROPERTY MAINTENANCE SERVICES LIMITED (05391520)
- Filing history for PRISTINE CLEANING & PROPERTY MAINTENANCE SERVICES LIMITED (05391520)
- People for PRISTINE CLEANING & PROPERTY MAINTENANCE SERVICES LIMITED (05391520)
- More for PRISTINE CLEANING & PROPERTY MAINTENANCE SERVICES LIMITED (05391520)
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
|
|
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
|
|
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
|
|
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
|
|
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 |