CENTURY CLEANING LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-23 View Report
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-03-12 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2021-03-13 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2020-05-05 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Accounts. Accounts type total exemption full. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Accounts. Accounts type total exemption full. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Officers. Termination director company. 2016-11-16 View Report
Officers. Termination date: 2016-11-01. Officer name: Michael Raymond Nippard. 2016-11-15 View Report
Officers. Officer name: Ronald Chapman. Change date: 2016-06-01. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-02-12 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Officers. Officer name: Stuart Cowdrey. Change date: 2015-10-01. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Mortgage. Charge number: 034622250001. Charge creation date: 2014-07-21. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-11-21 View Report
Accounts. Accounts type total exemption small. 2013-02-13 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Accounts. Accounts type total exemption small. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Officers. Change date: 2011-05-20. Officer name: Ronald Chapman. 2011-11-09 View Report
Officers. Change date: 2011-05-01. Officer name: Ronald Oliver Chapman. 2011-11-09 View Report
Officers. Officer name: Mr Michael Raymond Nippard. 2011-05-26 View Report
Officers. Officer name: Barbara Boxall. 2011-05-26 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Officers. Change date: 2009-12-18. Officer name: Ronald Chapman. 2010-11-08 View Report
Accounts. Accounts type total exemption small. 2010-02-25 View Report
Annual return. With made up date full list shareholders. 2009-11-26 View Report
Officers. Officer name: Stuart Cowdrey. Change date: 2009-11-26. 2009-11-26 View Report
Officers. Change date: 2009-11-26. Officer name: Barbara Louise Boxall. 2009-11-26 View Report
Officers. Change date: 2009-11-26. Officer name: John Kendrick Parry. 2009-11-26 View Report
Accounts. Accounts type total exemption small. 2009-04-22 View Report
Annual return. Legacy. 2008-11-25 View Report
Capital. Description: Capitals not rolled up. 2008-04-28 View Report
Capital. Description: Capitals not rolled up. 2008-04-28 View Report
Capital. Description: Capitals not rolled up. 2008-04-28 View Report
Capital. Description: Capitals not rolled up. 2008-04-28 View Report