Date | Description |
2024-04-08 |
delete address 29A HIGH STREET WEST WICKHAM KENT ENGLAND BR4 0LP |
2024-04-08 |
insert address TOTAL CLEANING LTD CRESSEX ENTERPRISE CENTRE LINCOLN ROAD HIGH WYCOMBE ENGLAND HP12 3RL |
2024-04-08 |
update registered_address |
2023-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2023 FROM
29A HIGH STREET
WEST WICKHAM
KENT
BR4 0LP
ENGLAND |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-10-07 |
update account_ref_day 8 => 31 |
2023-10-07 |
update account_ref_month 11 => 3 |
2023-10-07 |
update accounts_next_due_date 2024-08-08 => 2024-12-31 |
2023-09-07 |
update statutory_documents CURREXT FROM 08/11/2023 TO 31/03/2024 |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-11-08 |
2023-06-07 |
update accounts_next_due_date 2023-08-08 => 2024-08-08 |
2023-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 08/11/22 |
2023-04-07 |
delete address 2 SOUTH VIEW DOWNLEY HIGH WYCOMBE ENGLAND HP13 5UL |
2023-04-07 |
insert address 29A HIGH STREET WEST WICKHAM KENT ENGLAND BR4 0LP |
2023-04-07 |
update account_ref_day 31 => 8 |
2023-04-07 |
update account_ref_month 3 => 11 |
2023-04-07 |
update accounts_next_due_date 2023-12-31 => 2023-08-08 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-07 |
update registered_address |
2023-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056833430001 |
2022-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056833430001 |
2022-11-23 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 08/11/2022 |
2022-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM
2 SOUTH VIEW
DOWNLEY
HIGH WYCOMBE
HP13 5UL
ENGLAND |
2022-11-14 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ALLAN PRENTICE |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES |
2022-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAP PROPERTY SERVICES LTD |
2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERRYL CORNWELL |
2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CORNWELL |
2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERRYL CORNWELL |
2022-11-11 |
update statutory_documents CESSATION OF CHERRYL ANN CORNWELL AS A PSC |
2022-11-11 |
update statutory_documents CESSATION OF PETER JAMES STEPHEN CORNWELL AS A PSC |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2020-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES STEPHEN CORNWELL / 27/03/2020 |
2020-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHERRYL ANN CORNWELL / 27/03/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
delete address 5 HYLTON ROAD HIGH WYCOMBE BUCKS HP12 4BZ |
2020-05-07 |
insert address 2 SOUTH VIEW DOWNLEY HIGH WYCOMBE ENGLAND HP13 5UL |
2020-05-07 |
update registered_address |
2020-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM
5 HYLTON ROAD
HIGH WYCOMBE
BUCKS
HP12 4BZ |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH ANDREWS |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2016-12-21 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-03-13 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-03-13 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-02-01 |
update statutory_documents 22/01/16 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-03-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-02-05 |
update statutory_documents 22/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-03-08 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-02-14 |
update statutory_documents 22/01/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-25 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-04 |
update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 100 |
2013-02-18 |
update statutory_documents 22/01/13 FULL LIST |
2013-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH CORNWELL / 06/02/2013 |
2012-11-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
update statutory_documents DIRECTOR APPOINTED HANNAH CORNWELL |
2012-02-14 |
update statutory_documents 22/01/12 FULL LIST |
2011-11-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-07 |
update statutory_documents 22/01/11 FULL LIST |
2010-07-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-02-05 |
update statutory_documents 22/01/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERRYL ANN CORNWELL / 04/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES STEPHEN CORNWELL / 04/02/2010 |
2009-06-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
2007-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-02-17 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
2006-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-02 |
update statutory_documents SECRETARY RESIGNED |
2006-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |