Advanced company searchLink opens in new window

CLEAN ESTATES LIMITED

Company number 03721374

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)
18 Oct 2019 AP01 Appointment of Mr Jonathan Edward Rhodes as a director on 10 October 2019
18 Oct 2019 AP01 Appointment of Mr Douglas John Graham as a director on 10 October 2019
11 Oct 2019 MR04 Satisfaction of charge 037213740012 in full
11 Oct 2019 MR04 Satisfaction of charge 037213740013 in full
11 Oct 2019 MR04 Satisfaction of charge 037213740007 in full
11 Oct 2019 MR04 Satisfaction of charge 037213740014 in full
11 Oct 2019 MR04 Satisfaction of charge 037213740015 in full
11 Oct 2019 MR04 Satisfaction of charge 037213740017 in full
11 Oct 2019 MR04 Satisfaction of charge 037213740018 in full
11 Oct 2019 MR04 Satisfaction of charge 037213740008 in full
11 Oct 2019 MR04 Satisfaction of charge 037213740010 in full
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
21 Aug 2019 MR01 Registration of charge 037213740018, created on 15 August 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
12 Feb 2019 PSC02 Notification of G. Burley & Sons Limited as a person with significant control on 21 December 2018
12 Feb 2019 PSC07 Cessation of T.C.L. Holdings Limited as a person with significant control on 21 December 2018
12 Feb 2019 PSC02 Notification of T.C.L. Holdings Limited as a person with significant control on 23 August 2018
12 Feb 2019 PSC07 Cessation of T.C. Landscapes Limited as a person with significant control on 23 August 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 AP01 Appointment of Robert Chatwin as a director on 3 August 2018
12 Apr 2018 MR01 Registration of charge 037213740017, created on 6 April 2018
15 Mar 2018 MR01 Registration of charge 037213740016, created on 15 March 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
19 Dec 2017 TM01 Termination of appointment of Philip Chapman as a director on 19 December 2017
04 Dec 2017 AD01 Registered office address changed from Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG to Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL on 4 December 2017