L.H. CLEANING SERVICES LIMITED - History of Changes


DateDescription
2024-04-13 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/23, NO UPDATES
2023-10-07 delete address 2 HORSHAM ROAD HOLMWOOD DORKING ENGLAND RH5 4NG
2023-10-07 insert address 2 DEVON GATE HOLMWOOD DORKING ENGLAND RH5 4NG
2023-10-07 update registered_address
2023-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2023 FROM 2 HORSHAM ROAD HOLMWOOD DORKING RH5 4NG ENGLAND
2023-09-07 delete address 42 WALLIS WAY HORSHAM ENGLAND RH13 6SS
2023-09-07 insert address 2 HORSHAM ROAD HOLMWOOD DORKING ENGLAND RH5 4NG
2023-09-07 update registered_address
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM 42 WALLIS WAY HORSHAM RH13 6SS ENGLAND
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-09-07 delete address 10 RUTHERFORD WAY HORSHAM WEST SUSSEX ENGLAND RH12 4GD
2022-09-07 insert address 42 WALLIS WAY HORSHAM ENGLAND RH13 6SS
2022-09-07 update registered_address
2022-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUMINITA HEDGER / 05/09/2022
2022-09-06 update statutory_documents CESSATION OF JONATHAN MARK HEDGER AS A PSC
2022-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEDGER
2022-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2022 FROM 10 RUTHERFORD WAY HORSHAM WEST SUSSEX RH12 4GD ENGLAND
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUMINITA HEDGER / 18/11/2021
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-01-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HEDGER / 24/11/2017
2017-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUMINITA HEDGER / 24/11/2017
2017-05-07 delete address THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS
2017-05-07 insert address 10 RUTHERFORD WAY HORSHAM WEST SUSSEX ENGLAND RH12 4GD
2017-05-07 update registered_address
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS
2017-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HEDGER / 24/01/2017
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HEDGER / 24/01/2017
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUMINITA HEDGER / 24/01/2017
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-08 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-22 update statutory_documents 16/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-16 update statutory_documents 16/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address THE BELL HOUSE 57 WEST STREET DORKING SURREY UNITED KINGDOM RH4 1BS
2014-02-07 insert address THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-02-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2014-01-15 update statutory_documents 16/12/13 FULL LIST
2014-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HEDGER / 01/12/2013
2014-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUMINITA HEDGER / 01/12/2013
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-18 update statutory_documents 16/12/12 FULL LIST
2012-07-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-02 update statutory_documents 16/12/11 FULL LIST
2011-09-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 16/12/10 FULL LIST
2010-06-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 16/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HEDGER / 16/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUMINITA HEDGER / 16/12/2009
2008-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION