- Company Overview for CLEANING ASSURANCE LTD (07797850)
- Filing history for CLEANING ASSURANCE LTD (07797850)
- People for CLEANING ASSURANCE LTD (07797850)
- Charges for CLEANING ASSURANCE LTD (07797850)
- More for CLEANING ASSURANCE LTD (07797850)
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) |
---|---|---|---|
07 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Nov 2017 | MR01 | Registration of charge 077978500001, created on 2 November 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
22 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
17 Oct 2011 | AP01 | Appointment of Mrs Sarah Anne Cooper as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Geoffrey Kenneth Cooper as a director | |
17 Oct 2011 | AP03 | Appointment of Mr James Snowdon as a secretary | |
17 Oct 2011 | AD01 | Registered office address changed from . Floreat 24 Priory Close Royston SG8 7DU United Kingdom on 17 October 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Peter Valaitis as a director | |
05 Oct 2011 | NEWINC | Incorporation |