- Company Overview for SPRING CLEAN HOMES LTD (07940250)
- Filing history for SPRING CLEAN HOMES LTD (07940250)
- People for SPRING CLEAN HOMES LTD (07940250)
- More for SPRING CLEAN HOMES LTD (07940250)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
13 Feb 2024 | PSC04 | Change of details for Miss Helen Wendy Fricker Robinson as a person with significant control on 4 April 2022 | |
13 Feb 2024 | CH01 | Director's details changed for Mr Neil Robinson on 4 April 2022 | |
13 Feb 2024 | CH01 | Director's details changed for Miss Helen Wendy Fricker Robinson on 4 April 2022 | |
13 Feb 2024 | PSC04 | Change of details for Mr Neil Robinson as a person with significant control on 4 April 2022 | |
13 Feb 2024 | PSC04 | Change of details for Miss Helen Wendy Fricker Robinson as a person with significant control on 10 August 2020 | |
13 Feb 2024 | PSC04 | Change of details for Mr Neil Robinson as a person with significant control on 10 August 2020 | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA England to 39 Argyle Avenue Westbrook Margate Kent CT9 5RN on 10 August 2020 | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
02 Jan 2020 | AD01 | Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA England to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2 January 2020 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
07 Feb 2019 | PSC04 | Change of details for Miss Helen Wendy Fricker as a person with significant control on 1 September 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 8 Cedar Close Margate Kent CT9 2TS England to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 12 October 2018 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Jul 2018 | CH01 | Director's details changed for Miss Helen Wendy Fricker on 30 June 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates |