- Company Overview for B&M PROFESSIONAL CLEANING LTD (06852431)
- Filing history for B&M PROFESSIONAL CLEANING LTD (06852431)
- People for B&M PROFESSIONAL CLEANING LTD (06852431)
- More for B&M PROFESSIONAL CLEANING LTD (06852431)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mrs Maria Nela Lazar on 6 June 2023 | |
06 Jun 2023 | PSC04 | Change of details for Mrs Maria Nela Lazar as a person with significant control on 6 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Moore 6th Floor Whitefriars, Lewins Mead Bristol BS1 2NT on 6 June 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Alin Ionut Manolache as a director on 20 October 2022 | |
14 Sep 2022 | PSC07 | Cessation of Alin Ionut Manolache as a person with significant control on 5 September 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
15 Apr 2022 | AD01 | Registered office address changed from 56 Torrington Crescent Weston-Super-Mare BS22 6NN United Kingdom to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 15 April 2022 | |
04 Mar 2022 | PSC01 | Notification of Alin Ionut Manolache as a person with significant control on 1 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Alin Ionut Manolache as a director on 1 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
21 May 2021 | AD01 | Registered office address changed from Monarch House 1 Smyth Road Bristol BS3 2BX United Kingdom to 56 Torrington Crescent Weston-Super-Mare BS22 6NN on 21 May 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mrs Maria Nela Lazar on 3 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 13 Oxford Street Barton Hill Bristol Avon BS5 9QQ to Monarch House 1 Smyth Road Bristol BS3 2BX on 3 July 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |