- Company Overview for CARDIFF CLEANING SERVICES LIMITED (06136290)
- Filing history for CARDIFF CLEANING SERVICES LIMITED (06136290)
- People for CARDIFF CLEANING SERVICES LIMITED (06136290)
- Charges for CARDIFF CLEANING SERVICES LIMITED (06136290)
- More for CARDIFF CLEANING SERVICES LIMITED (06136290)
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) |
---|---|---|---|
16 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
29 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Julie Nobes as a director on 29 September 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Block B Van Court Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED to Suite 7 and 8, First Floor Moy Road Business Centre Moy Road , Taffs Well Cardiff South Glamorgan CF15 7QR on 6 October 2017 | |
07 Jun 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
03 Nov 2016 | TM02 | Termination of appointment of Christopher O'brien as a secretary on 31 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr David John Davies as a director on 31 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Matthew John Cole as a director on 31 October 2016 | |
18 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
18 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
18 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Sep 2014 | MR01 | Registration of charge 061362900005, created on 27 August 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Jan 2013 | AD01 | Registered office address changed from 38a Mill Road Ely Cardiff CF5 4AG on 14 January 2013 |