BECAUSE WE CARE CLEANING SERVICES LIMITED
Company number 14543441
- Company Overview for BECAUSE WE CARE CLEANING SERVICES LIMITED (14543441)
- Filing history for BECAUSE WE CARE CLEANING SERVICES LIMITED (14543441)
- People for BECAUSE WE CARE CLEANING SERVICES LIMITED (14543441)
- Charges for BECAUSE WE CARE CLEANING SERVICES LIMITED (14543441)
- More for BECAUSE WE CARE CLEANING SERVICES LIMITED (14543441)
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) |
---|---|---|---|
29 Oct 2024 | AD01 | Registered office address changed from 211 Queens Road Beeston Nottingham NG9 2BT England to The New Haven Dillotford Avenue Coventry CV3 5EA on 29 October 2024 | |
13 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
25 Jun 2024 | PSC04 | Change of details for Mr Gurdeep Singh Somal as a person with significant control on 20 June 2024 | |
25 Jun 2024 | CH01 | Director's details changed for Mrs Kirendeep Kaur Hear on 20 June 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Gurdeep Singh Somal as a director on 27 February 2024 | |
25 Mar 2024 | AP01 | Appointment of Mrs Kirendeep Kaur Hear as a director on 27 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr Gurdeep Singh Somal as a person with significant control on 13 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mrs Jagjit Kaur as a person with significant control on 13 February 2024 | |
13 Sep 2023 | MR01 | Registration of charge 145434410001, created on 12 September 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
21 Jul 2023 | PSC07 | Cessation of Premprit Singh Rocky Hear as a person with significant control on 21 July 2023 | |
21 Jul 2023 | PSC01 | Notification of Gurdeep Singh Somal as a person with significant control on 21 July 2023 | |
21 Jul 2023 | PSC01 | Notification of Jagjit Kaur as a person with significant control on 21 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Premprit Singh Rocky Hear as a director on 21 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Vishal Singh Pangulier as a director on 21 July 2023 | |
21 Jul 2023 | PSC07 | Cessation of Vishal Singh Pangulier as a person with significant control on 21 July 2023 | |
19 Jul 2023 | AP01 | Appointment of Mr Gurdeep Singh Somal as a director on 19 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from 211 Queens Road 211 Queens Road Beeston Nottingham NG9 2BT England to 211 Queens Road Beeston Nottingham NG9 2BT on 19 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from 55a Bristol Road Edgbaston Birmingham B5 7TU United Kingdom to 211 Queens Road 211 Queens Road Beeston Nottingham NG9 2BT on 19 July 2023 | |
15 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-15
|