TOTAL CLEANING - History of Changes


DateDescription
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