Advanced company searchLink opens in new window

SPRING CLEAN HOMES LTD

Company number 07940250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
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