- Company Overview for RETAIL CLEANING SERVICES LIMITED (01829015)
- Filing history for RETAIL CLEANING SERVICES LIMITED (01829015)
- People for RETAIL CLEANING SERVICES LIMITED (01829015)
- Insolvency for RETAIL CLEANING SERVICES LIMITED (01829015)
- More for RETAIL CLEANING SERVICES LIMITED (01829015)
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) |
---|---|---|---|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2015 | TM01 | Termination of appointment of Richard Bowring as a director on 9 June 2015 | |
25 Mar 2015 | AP01 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
31 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 May 2014 | CH01 | Director's details changed for Richard Bowring on 18 March 2014 | |
19 Mar 2014 | AP01 | Appointment of Mr Stuart Weatherson as a director | |
19 Mar 2014 | AP03 | Appointment of Mrs Stephanie Alison Pound as a secretary | |
19 Mar 2014 | TM01 | Termination of appointment of Guy Smith as a director | |
19 Mar 2014 | TM02 | Termination of appointment of Alexandra Laan as a secretary | |
19 Mar 2014 | AD01 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AP01 | Appointment of Richard Bowring as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Christopher Reay as a director | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 May 2013 | CH01 | Director's details changed for Mr Christopher Walter Reay on 30 May 2013 | |
31 May 2013 | AD01 | Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Mar 2012 | AP01 | Appointment of Guy Robert Smith as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Deborah Dowling as a director | |
03 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Feb 2011 | TM01 | Termination of appointment of Ralph Crook as a director |