- Company Overview for T R CLEANING LIMITED (06002319)
- Filing history for T R CLEANING LIMITED (06002319)
- People for T R CLEANING LIMITED (06002319)
- Charges for T R CLEANING LIMITED (06002319)
- More for T R CLEANING LIMITED (06002319)
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 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
31 Oct 2024 | PSC04 | Change of details for Timothy John Robertshaw as a person with significant control on 31 October 2024 | |
31 Oct 2024 | CH03 | Secretary's details changed for Mr Kevin Robert Andrews on 31 October 2024 | |
31 Oct 2024 | CH01 | Director's details changed for Mr Kevin Robert Andrews on 31 October 2024 | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jan 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
17 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Oct 2020 | AD01 | Registered office address changed from Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT England to Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT on 2 October 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr Kevin Robert Andrews as a person with significant control on 2 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 1 Deben Avenue St. Ives Cambridge PE27 3FQ England to Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT on 2 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT to 1 Deben Avenue St. Ives Cambridge PE27 3FQ on 2 October 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | CH01 | Director's details changed for Timothy John Robertshaw on 15 January 2018 | |
22 Mar 2018 | PSC04 | Change of details for Timothy John Robertshaw as a person with significant control on 15 January 2018 |