KITCHEN HYGIENE CLEANING SERVICES LIMITED - HULL


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

Description Filing date
Mortgage. Charge number: 2. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Accounts. Accounts type total exemption full. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Accounts. Accounts type total exemption full. 2020-04-24 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type total exemption full. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-09-25 View Report
Accounts. Accounts type total exemption full. 2018-06-25 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Accounts. Accounts type total exemption small. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Officers. Officer name: Stacey Rebecca Grayson. Termination date: 2016-09-14. 2016-09-14 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Capital. Capital return purchase own shares. 2015-07-04 View Report
Accounts. Accounts type total exemption small. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Mortgage. Charge number: 1. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Accounts. Accounts type total exemption small. 2013-05-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Officers. Officer name: Benjamin Steven Badcock. 2012-07-16 View Report
Resolution. Description: Resolutions. 2012-07-09 View Report
Officers. Officer name: Liam Sean Badcock. 2012-07-06 View Report
Capital. Capital allotment shares. 2012-07-06 View Report
Officers. Officer name: Stacey Rebecca Grayson. 2012-07-06 View Report
Officers. Officer name: Ann-Marie Badcock. 2012-07-06 View Report
Accounts. Accounts type total exemption small. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2011-09-23 View Report
Accounts. Accounts type total exemption small. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2010-09-24 View Report
Officers. Officer name: Mr Anthony Keith Badcock. Change date: 2009-10-01. 2010-09-24 View Report
Officers. Officer name: Mrs Ann-Marie Badcock. Change date: 2009-10-01. 2010-09-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-12-23 View Report
Address. Change date: 2009-11-11. Old address: 3 Crosswood Close Bransholme Hull HU7 5BU United Kingdom. 2009-11-11 View Report
Incorporation. Incorporation company. 2009-09-22 View Report