Advanced company searchLink opens in new window

CONTRACT CLEANING AND MAINTENANCE LIMITED

Company number 03305205

Filter by category

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)
23 Jan 2024 TM01 Termination of appointment of Marna Van Der Walt as a director on 19 September 2023
31 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
15 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
15 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
15 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
15 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
05 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
22 Mar 2023 PSC05 Change of details for Excellerate Services Uk Limited as a person with significant control on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD England to 65 Leonard Street Shoreditch London EC2A 4QS on 20 March 2023
20 Mar 2023 AP01 Appointment of Johan Andrew Venter as a director on 1 December 2022
26 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
12 Aug 2022 TM01 Termination of appointment of Keith Simon French as a director on 12 August 2022
26 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
26 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
26 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
26 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
07 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
21 Jan 2022 TM01 Termination of appointment of James Cy Peers as a director on 31 December 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
05 Aug 2021 AD01 Registered office address changed from Trident House Lower Ground Floor 46-48 Webber Street London SE1 8QW to New Kings Beam House 22 Upper Ground London SE1 9PD on 5 August 2021
28 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
16 Mar 2021 AA Accounts for a small company made up to 31 March 2020
10 Mar 2021 AP01 Appointment of Mr James Peers as a director on 10 February 2021
03 Mar 2021 AP01 Appointment of Keith Simon French as a director on 26 November 2020
03 Mar 2021 AP01 Appointment of Marna Van Der Walt as a director on 26 November 2020