IMPERIAL CLEANING (EAST YORKSHIRE) LIMITED
Company number 06017223
- Company Overview for IMPERIAL CLEANING (EAST YORKSHIRE) LIMITED (06017223)
- Filing history for IMPERIAL CLEANING (EAST YORKSHIRE) LIMITED (06017223)
- People for IMPERIAL CLEANING (EAST YORKSHIRE) LIMITED (06017223)
- More for IMPERIAL CLEANING (EAST YORKSHIRE) LIMITED (06017223)
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 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
22 Mar 2024 | AD01 | Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to 81-83 Market Street Pocklington York YO42 2AE on 22 March 2024 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
20 Mar 2019 | AD01 | Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 20 March 2019 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
06 Feb 2018 | CH01 | Director's details changed for Mr Terence Simon Arnold on 1 February 2018 | |
06 Feb 2018 | PSC04 | Change of details for Mr Terence Simon Arnold as a person with significant control on 1 February 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
06 Nov 2017 | TM02 | Termination of appointment of Lynda Dawn Woods as a secretary on 6 November 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Terence Simon Arnold on 1 September 2017 | |
06 Sep 2017 | CH03 | Secretary's details changed for Lynda Dawn Woods on 1 September 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 |