Advanced company searchLink opens in new window

HOMECLEAN FRANCHISE LIMITED

Company number 09902578

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
18 May 2023 AA Micro company accounts made up to 30 June 2022
23 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 30 June 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
16 Feb 2021 PSC05 Change of details for Homeclean Franchise Management Limited as a person with significant control on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to Unit 8, Cuthbert Business Centre, 877 Ashton Old Road Manchester M11 2NA on 16 February 2021
03 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
03 Feb 2021 AA Micro company accounts made up to 30 June 2020
20 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
19 Jul 2019 PSC07 Cessation of Teresa Godbold as a person with significant control on 10 July 2019
19 Jul 2019 PSC02 Notification of Homeclean Franchise Management Limited as a person with significant control on 10 July 2019
19 Jul 2019 TM01 Termination of appointment of Matthew Richard Silverstone as a director on 10 July 2019
19 Jul 2019 TM01 Termination of appointment of Teresa Godbold as a director on 10 July 2019
19 Jul 2019 AP01 Appointment of Mr Kevin Anthony Shaw as a director on 10 July 2019
19 Jul 2019 AD01 Registered office address changed from 271 Eversholt Street London NW1 1BA United Kingdom to Kemp House City Road London EC1V 2NX on 19 July 2019
19 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
23 Oct 2018 AP01 Appointment of Mr Matthew Richard Silverstone as a director on 16 October 2018
09 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 100
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
19 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016