Advanced company searchLink opens in new window

CLEAN PROPERTIES LTD

Company number 05732335

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)
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
01 Nov 2017 PSC07 Cessation of Ilona Jarmuseviciene as a person with significant control on 1 November 2017
01 Nov 2017 PSC01 Notification of Stanislovas Bubnaitis as a person with significant control on 1 November 2017
01 Nov 2017 TM01 Termination of appointment of Ilona Jarmuseviciene as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Stanislovas Bubnaitis as a director on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 22 Hunter Close Shortstown Bedford MK42 0FN England to Docklands Business Centre 10-16 Tiller Road London E14 8PX on 1 November 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
12 May 2017 AD01 Registered office address changed from 249 Donvale Road Washington Tyne and Wear NE37 1DY England to 22 Hunter Close Shortstown Bedford MK42 0FN on 12 May 2017
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Sep 2016 TM01 Termination of appointment of Gabriel Damian Tedde Cabot as a director on 20 September 2016
22 Sep 2016 AP01 Appointment of Mrs Ilona Jarmuseviciene as a director on 19 September 2016
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000