- Company Overview for HYGIENE PRO CLEAN LIMITED (10220371)
- Filing history for HYGIENE PRO CLEAN LIMITED (10220371)
- People for HYGIENE PRO CLEAN LIMITED (10220371)
- Charges for HYGIENE PRO CLEAN LIMITED (10220371)
- Registers for HYGIENE PRO CLEAN LIMITED (10220371)
- More for HYGIENE PRO CLEAN LIMITED (10220371)
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) |
---|---|---|---|
21 Jun 2019 | PSC01 | Notification of Jamie Borgeat as a person with significant control on 20 June 2019 | |
21 Jun 2019 | PSC07 | Cessation of Anthony Douglas Hughes as a person with significant control on 20 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
31 Oct 2018 | TM02 | Termination of appointment of Susan Louise Chilton as a secretary on 30 October 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
08 Aug 2018 | AD02 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
20 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
06 Jan 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
10 Aug 2016 | AP03 | Appointment of Miss Susan Louise Chilton as a secretary on 10 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Andrew Whitehead as a director on 20 June 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Jamie Borgeat as a director on 20 June 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Anthony Douglas Hughes as a director on 8 June 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from C/O Read Roper & Read 11th Floor Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom to Unit 25 Haigh Park Industrial Estate Haigh Park Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QR on 14 July 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of John Carter as a director on 8 June 2016 | |
08 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-08
|