Advanced company searchLink opens in new window

COMMUNAL CLEAN IT RIGHT LIMITED

Company number 07366932

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)
14 Sep 2017 CH01 Director's details changed for Mr Surinder Paul Chodda on 2 May 2017
08 May 2017 AD01 Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on 8 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 AP01 Appointment of Mrs Elizabeth Joanne Mendonca as a director on 3 January 2017
26 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Nov 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
15 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Feb 2014 AD01 Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 25 February 2014
23 Oct 2013 AP01 Appointment of Mr Surinder Paul Chodda as a director
23 Oct 2013 TM01 Termination of appointment of Alexander Chodda as a director
17 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
20 Jun 2013 TM01 Termination of appointment of Surinder Chodda as a director
07 Jun 2013 TM01 Termination of appointment of Neil Carter as a director
07 Jun 2013 AP01 Appointment of Mr Alexander Paul Chodda as a director
07 Jun 2013 AD01 Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 7 June 2013
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
10 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from 7a Maygrove Road West Hampstead NW6 2EE United Kingdom on 10 October 2011
29 Mar 2011 AA01 Current accounting period shortened from 30 September 2011 to 30 June 2011
09 Sep 2010 AP01 Appointment of Mr Neil Carter as a director