AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 26th, March 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2020-01-31 to 2019-11-30
filed on: 16th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 7th, June 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address The Green Shermanbury Road Partridge Green Horsham RH13 8EU. Change occurred on 2018-02-27. Company's previous address: Ryan Centre Star Road Partridge Green Horsham West Sussex RH13 8RA.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 23rd, June 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2016-10-11
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-11
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-02-29 to 2016-01-31
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed south east cleaning (southern) LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed quality cleaning services europe LIMITED LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-27
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-27
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 8th, March 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-08 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-27
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-03-08 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Risca Road Newport Gwent NP20 4JW United Kingdom on 2012-03-07
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-02-29
filed on: 2nd, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-27
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 1st, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-27
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2008-02-28
filed on: 4th, January 2011
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 2009-02-28
filed on: 4th, January 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 19th, November 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010-02-27 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-27
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-07-09
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 2010-07-09
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-02-27 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-02-28
filed on: 19th, August 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to 2009-03-20 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009-01-05 Appointment terminated director
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-01-05 Appointment terminated director
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-01-05 Secretary appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-01-05 Director appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-01-05 Appointment terminated secretary
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-01-05 Director appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/2008 from 2ND floor cas gwent chambers welsh street chepstow mon NP16 5LN uk
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 2008-02-28
filed on: 5th, November 2008
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed reigate hotel and leisure LIMITEDcertificate issued on 27/10/08
filed on: 22nd, October 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-02-28
filed on: 21st, October 2008
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of exemption from the Appointing of Auditors
filed on: 21st, October 2008
| resolution
|
Free Download
(1 page)
|
363a |
Period up to 2008-03-06 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/03/2008 from, 26 yorke road, reigate, RH2 9HB
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On 2007-02-27 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-27 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|