CLEAN BUILDING GROUP - History of Changes


DateDescription
2025-04-24 update website_status OK => IndexPageFetchError
2025-02-25 update statutory_documents STRUCK OFF AND DISSOLVED
2024-04-20 delete source_ip 77.72.0.106
2024-04-20 insert source_ip 185.199.220.83
2022-09-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-09 update statutory_documents FIRST GAZETTE
2022-03-31 delete address 20-22 Wenlock Road, London. N1 7GU
2022-03-31 delete address 80 High Street Winchester Hampshire SO23 9AT
2022-03-31 insert address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA
2022-03-31 insert address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN
2022-03-31 insert email le..@cleanbuildinggroup.com
2022-03-31 update primary_contact 20-22 Wenlock Road, London. N1 7GU => Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2022-01-11 update statutory_documents FIRST GAZETTE
2021-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FIELDER / 07/12/2021
2021-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE FIELDER / 07/12/2021
2021-09-07 update accounts_next_due_date 2021-08-13 => 2021-11-13
2021-08-02 delete alias Clean Building Solutions Limited
2021-08-02 insert phone 01962 439999
2021-06-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2021-06-07 insert address AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE ENGLAND SO23 8BN
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-06-07 update registered_address
2021-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE FIELDER / 22/07/2020
2021-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-13 update statutory_documents FIRST GAZETTE
2020-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FIELDER
2020-09-08 update statutory_documents CESSATION OF SHANE LUKE MOODY AS A PSC
2020-07-22 update statutory_documents DIRECTOR APPOINTED MR LEE FIELDER
2020-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE MOODY
2019-11-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION