- Company Overview for K M CLEANING SERVICES PLC (06056823)
- Filing history for K M CLEANING SERVICES PLC (06056823)
- People for K M CLEANING SERVICES PLC (06056823)
- Charges for K M CLEANING SERVICES PLC (06056823)
- More for K M CLEANING SERVICES PLC (06056823)
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) |
---|---|---|---|
07 Aug 2019 | TM01 | Termination of appointment of Martyn Charles Sellick as a director on 7 August 2019 | |
04 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
10 Jul 2018 | AP01 | Appointment of Ms Natalie June Winter as a director on 4 July 2018 | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | CH01 | Director's details changed for Mr Martyn Charles Sellick on 27 January 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Martyn Charles Sellick on 27 January 2017 | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Martyn Charles Sellick on 22 March 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Kevin Lee Rice as a director on 2 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | CH01 | Director's details changed for Mark Robert Quinnell on 6 June 2015 | |
02 Mar 2016 | TM01 | Termination of appointment of Kevin Lee Rice as a director on 2 March 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Timothy Lewis Saxton as a director on 2 March 2016 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AD01 | Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 17 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
09 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Aug 2014 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
06 Aug 2014 | AUDR | Auditor's report |