CLEAN EARTH HOLDINGS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Insolvency. Brought down date: 2022-05-27. 2022-07-07 View Report
Address. Change date: 2022-05-31. New address: 6th Floor 9 Appold Street London EC2A 2AP. Old address: Devonshire House 60 Goswell Road London EC1M 7AD. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Address. Old address: 6th Floor 338 Euston Road London NW1 3BG England. Change date: 2021-06-14. New address: Devonshire House 60 Goswell Road London EC1M 7AD. 2021-06-14 View Report
Resolution. Description: Resolutions. 2021-06-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-06-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2020-12-16 View Report
Accounts. Change account reference date company current extended. 2020-09-28 View Report
Incorporation. Memorandum articles. 2020-09-24 View Report
Resolution. Description: Resolutions. 2020-09-24 View Report
Accounts. Accounts type small. 2020-09-10 View Report
Capital. Capital statement capital company with date currency figure. 2020-08-10 View Report
Capital. Description: Statement by Directors. 2020-08-10 View Report
Insolvency. Description: Solvency Statement dated 05/08/20. 2020-08-10 View Report
Resolution. Description: Resolutions. 2020-08-10 View Report
Confirmation statement. Statement with updates. 2019-12-11 View Report
Mortgage. Charge creation date: 2019-11-28. Charge number: 099127520005. 2019-12-10 View Report
Mortgage. Charge number: 099127520004. Charge creation date: 2019-07-31. 2019-07-31 View Report
Accounts. Accounts type small. 2019-06-17 View Report
Confirmation statement. Statement with updates. 2019-01-14 View Report
Accounts. Accounts type small. 2018-07-04 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Persons with significant control. Psc name: Elm Trading Limited. Notification date: 2017-05-19. 2018-02-14 View Report
Persons with significant control. Psc name: Dean Terence Robson. Cessation date: 2017-05-19. 2018-02-14 View Report
Persons with significant control. Cessation date: 2017-05-19. Psc name: Sean Jonathan Notley. 2018-02-14 View Report
Persons with significant control. Psc name: Clean Earth Energy Wind Investments Ltd. Cessation date: 2017-05-19. 2018-02-14 View Report
Capital. Capital allotment shares. 2018-01-19 View Report
Accounts. Change account reference date company previous shortened. 2017-10-19 View Report
Resolution. Description: Resolutions. 2017-10-05 View Report
Mortgage. Charge number: 099127520001. 2017-10-02 View Report
Mortgage. Charge number: 099127520002. 2017-10-02 View Report
Mortgage. Charge number: 099127520003. 2017-10-02 View Report
Address. Change date: 2017-09-26. Old address: 6th Floor 338 Euston Road London NW1 3BG England. New address: 6th Floor 338 Euston Road London NW1 3BG. 2017-09-26 View Report
Address. New address: 6th Floor 338 Euston Road London NW1 3BG. Old address: Unit 2a & 2B Trenant Industrial Estate Wadebridge Cornwall PL27 6HB United Kingdom. Change date: 2017-09-26. 2017-09-26 View Report
Capital. Capital allotment shares. 2017-07-03 View Report
Accounts. Accounts type small. 2017-06-08 View Report
Resolution. Description: Resolutions. 2017-06-02 View Report
Officers. Officer name: Sean Jonathan Notley. Termination date: 2017-05-19. 2017-05-22 View Report
Officers. Appointment date: 2017-05-19. Officer name: Edward William Mole. 2017-05-22 View Report
Officers. Termination date: 2017-05-19. Officer name: Dean Terence Robson. 2017-05-22 View Report
Officers. Appointment date: 2017-05-19. Officer name: Roger Skeldon. 2017-05-22 View Report
Officers. Officer name: Mr Edward William Mole. Appointment date: 2017-05-19. 2017-05-22 View Report
Officers. Appointment date: 2017-05-19. Officer name: Mr Stephen Richards Daniels. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Capital. Description: Statement by Directors. 2016-04-26 View Report
Capital. Capital statement capital company with date currency figure. 2016-04-26 View Report
Insolvency. Description: Solvency Statement dated 22/04/16. 2016-04-26 View Report
Resolution. Description: Resolutions. 2016-04-26 View Report