Advanced company searchLink opens in new window

MAID2CLEAN (PLYMOUTH) LTD

Company number 12814324

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)
31 Oct 2024 AP01 Appointment of Mrs Christina Sheila Ellis as a director on 31 October 2024
31 Oct 2024 AP01 Appointment of Mr Timothy Paul Reginald William Ellis as a director on 31 October 2024
13 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
11 Oct 2024 PSC04 Change of details for Mr William David Ellis as a person with significant control on 1 September 2024
20 Sep 2024 PSC07 Cessation of Maid2Clean (Prime) Limited as a person with significant control on 1 September 2024
20 Sep 2024 AD01 Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW United Kingdom to 92 Rhuddlan Road Rhyl LL18 2rd on 20 September 2024
20 Sep 2024 PSC01 Notification of William David Ellis as a person with significant control on 1 September 2024
13 Sep 2024 AP01 Appointment of Mr William David Ellis as a director on 1 September 2024
13 Sep 2024 TM01 Termination of appointment of Michael Kevin Hanrahan as a director on 1 September 2024
07 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Jul 2024 AA01 Previous accounting period shortened from 30 September 2024 to 31 March 2024
05 Jul 2024 CH01 Director's details changed for Mr Michael Kevin Hanrahan on 30 September 2023
05 Jul 2024 AD01 Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW United Kingdom to 112-114 Witton Street Northwich Cheshire CW9 5NW on 5 July 2024
05 Jul 2024 PSC05 Change of details for Maid2Clean (Prime) Limited as a person with significant control on 30 September 2023
05 Jul 2024 AD01 Registered office address changed from 112-114 Wotton Street Northwick Cheshire CW9 5NW England to 112-114 Witton Street Northwich Cheshire CW9 5NW on 5 July 2024
20 Jun 2024 AA Micro company accounts made up to 30 September 2023
16 Oct 2023 PSC02 Notification of Maid2Clean (Prime) Limited as a person with significant control on 30 September 2023
13 Oct 2023 PSC07 Cessation of Tamara Jane Jefferies as a person with significant control on 30 September 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
05 Oct 2023 AD01 Registered office address changed from 112-114 Wotton Sstreet Northwick Cheshire CW9 5NW England to 112-114 Wotton Street Northwick Cheshire CW9 5NW on 5 October 2023
04 Oct 2023 TM01 Termination of appointment of Tamara Jane Jefferies as a director on 30 September 2023
04 Oct 2023 AD01 Registered office address changed from 2a Elliot Street Plymouth PL1 2PP England to 112-114 Wotton Sstreet Northwick Cheshire CW9 5NW on 4 October 2023
04 Oct 2023 AA01 Previous accounting period extended from 31 August 2023 to 30 September 2023
04 Oct 2023 AP01 Appointment of Mr Michael Kevin Hanrahan as a director on 30 September 2023
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates