Advanced company searchLink opens in new window

BATEMAN'S CLEANING SERVICES LIMITED

Company number 01089089

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2024 600 Appointment of a voluntary liquidator
26 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-12
25 Mar 2024 LIQ01 Declaration of solvency
23 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Nov 2023 PSC02 Notification of Mitie Treasury Management Limited as a person with significant control on 30 October 2023
31 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
06 Jun 2023 CH01 Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023
18 Apr 2023 PSC07 Cessation of Broadreach Group Limited as a person with significant control on 27 March 2023
18 Apr 2023 PSC02 Notification of Mitiefm (Holdings) Limited as a person with significant control on 27 March 2023
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
20 Jul 2021 CH01 Director's details changed for Mr Jeremy Mark Williams on 19 July 2021
28 Jun 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 March 2021
08 Apr 2021 AP01 Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021
07 Dec 2020 PSC05 Change of details for Broadreach Group Limited as a person with significant control on 1 December 2020
02 Dec 2020 AP01 Appointment of Miss Katherine Woods as a director on 30 November 2020
02 Dec 2020 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020
02 Dec 2020 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020
01 Dec 2020 TM01 Termination of appointment of Richard John Butler as a director on 30 November 2020
01 Dec 2020 TM02 Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020