THE CLEANING AND SUPPORT SERVICES ASSOCIATION
Company number 02225743
- Company Overview for THE CLEANING AND SUPPORT SERVICES ASSOCIATION (02225743)
- Filing history for THE CLEANING AND SUPPORT SERVICES ASSOCIATION (02225743)
- People for THE CLEANING AND SUPPORT SERVICES ASSOCIATION (02225743)
- Registers for THE CLEANING AND SUPPORT SERVICES ASSOCIATION (02225743)
- More for THE CLEANING AND SUPPORT SERVICES ASSOCIATION (02225743)
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) |
---|---|---|---|
18 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
18 Sep 2017 | PSC04 | Change of details for Mr Michael John Rutherford as a person with significant control on 30 July 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mr Douglas Cooke as a person with significant control on 30 July 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Michael John Rutherford on 25 May 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Douglas Paul Cooke on 25 May 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Robert Vincent on 25 May 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Anthony Hugh Clarke as a director on 1 January 2017 | |
23 May 2017 | MA | Memorandum and Articles of Association | |
16 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Peter George Goodliffe as a director on 1 December 2015 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 | Annual return made up to 31 July 2015 no member list | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of David John Johnson as a director on 1 September 2013 | |
13 Nov 2014 | AR01 | Annual return made up to 31 July 2014 no member list | |
12 Nov 2014 | CH01 | Director's details changed for Mr Michael John Rutherford on 31 July 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Peter George Goodliffe on 31 July 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Douglas Paul Cooke on 31 July 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Anthony Hugh Clarke on 31 July 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from Royal London House 22-25, Finsbury Square London London EC2A 1DX England to C/O Price Bailey 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 October 2014 | |
27 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
29 Jan 2014 | AD01 | Registered office address changed from 478-480 Salisbury House London Wall London EC2M 5QQ on 29 January 2014 | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|