- Company Overview for PRIME CLEAN LIMITED (07305430)
- Filing history for PRIME CLEAN LIMITED (07305430)
- People for PRIME CLEAN LIMITED (07305430)
- Charges for PRIME CLEAN LIMITED (07305430)
- More for PRIME CLEAN LIMITED (07305430)
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) |
---|---|---|---|
09 Apr 2018 | TM01 | Termination of appointment of Natalie Victoria Knight as a director on 9 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Raymond Alexander Lancaster as a director on 9 April 2018 | |
08 Aug 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
26 Apr 2017 | AD01 | Registered office address changed from 2nd Floor Unit 56 Skyline Business Village Limeharbour London E14 9TS to 2nd Floor Unit 55 Skyline Business Village London E14 9TS on 26 April 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 2nd Floor Unit 56 Skyline Business Village Limeharbour London E14 9TS on 4 November 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
04 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from Ravenscourt Westerham Road Keston Kent BR2 6HE England on 20 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Oct 2012 | CERTNM |
Company name changed prime clean eastern LIMITED\certificate issued on 09/10/12
|
|
09 Oct 2012 | CONNOT | Change of name notice | |
20 Jul 2012 | AA01 | Change of accounting reference date | |
16 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 1 June 2012 | |
01 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
13 Apr 2012 | AP01 | Appointment of Warren James Lancaster as a director | |
13 Apr 2012 | AP01 | Appointment of Richard Lancaster as a director | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |