- Company Overview for SUPERCARE AMENITIES (UK) LIMITED (09923454)
- Filing history for SUPERCARE AMENITIES (UK) LIMITED (09923454)
- People for SUPERCARE AMENITIES (UK) LIMITED (09923454)
- More for SUPERCARE AMENITIES (UK) LIMITED (09923454)
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) |
---|---|---|---|
11 Sep 2024 | CH01 | Director's details changed for Mrs Diane Hill on 11 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Mr Graham Hill as a person with significant control on 11 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Mrs Diane Hill as a person with significant control on 11 September 2024 | |
11 Sep 2024 | CH01 | Director's details changed for Mrs Diane Hill on 11 September 2024 | |
11 Sep 2024 | AD01 | Registered office address changed from 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ England to 2nd Floor 4 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 11 September 2024 | |
12 Aug 2024 | PSC04 | Change of details for Mrs Diane Hill as a person with significant control on 4 August 2024 | |
12 Aug 2024 | PSC04 | Change of details for Mr Graham Hill as a person with significant control on 4 August 2024 | |
21 Dec 2023 | CERTNM |
Company name changed hillview cleaning LIMITED\certificate issued on 21/12/23
|
|
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
13 Dec 2023 | PSC04 | Change of details for Mrs Diane Hill as a person with significant control on 6 December 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mrs Diane Hill as a person with significant control on 6 December 2023 | |
12 Dec 2023 | PSC01 | Notification of Graham Hill as a person with significant control on 6 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mrs Diane Hill on 12 December 2023 | |
06 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 6 December 2023
|
|
01 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
21 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
16 Dec 2021 | CH01 | Director's details changed for Mrs Diane Hil on 13 December 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
08 May 2019 | AD01 | Registered office address changed from Mulberry House Buntsford Park Road Bromsgrove B60 3DX England to 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 8 May 2019 |