CLEAN MIDCO LIMITED - LEEDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-29 View Report
Mortgage. Charge number: 118555280004. Charge creation date: 2023-11-13. 2023-11-14 View Report
Accounts. Legacy. 2023-07-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22. 2023-07-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22. 2023-07-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-07-11 View Report
Accounts. Legacy. 2023-07-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22. 2023-07-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22. 2022-11-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22. 2022-11-23 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type full. 2022-01-24 View Report
Accounts. Accounts type full. 2021-04-16 View Report
Confirmation statement. Statement with updates. 2021-03-30 View Report
Mortgage. Charge creation date: 2020-12-17. Charge number: 118555280003. 2020-12-19 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 29/02/2020. 2020-06-19 View Report
Address. New address: Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB. Old address: Unit E, Millshaw Business Living Global Avenue Leeds LS11 8PR England. Change date: 2020-05-20. 2020-05-20 View Report
Accounts. Accounts type full. 2020-05-06 View Report
Accounts. Change account reference date company previous shortened. 2020-05-06 View Report
Confirmation statement. Statement. 2020-03-06 View Report
Address. Change date: 2019-11-22. New address: Unit E, Millshaw Business Living Global Avenue Leeds LS11 8PR. Old address: Unit E Millshaw Business Living Global Avenue Leeds West Yorkshire England. 2019-11-22 View Report
Accounts. Change account reference date company current extended. 2019-09-02 View Report
Officers. Appointment date: 2019-08-08. Officer name: Mr Justin Haschel Maltz. 2019-08-12 View Report
Address. Change date: 2019-08-12. Old address: 100 Wellington Street Leeds LS1 4LT United Kingdom. New address: Unit E Millshaw Business Living Global Avenue Leeds West Yorkshire. 2019-08-12 View Report
Incorporation. Memorandum articles. 2019-07-30 View Report
Resolution. Description: Resolutions. 2019-07-30 View Report
Resolution. Description: Resolutions. 2019-07-30 View Report
Mortgage. Charge creation date: 2019-07-10. Charge number: 118555280002. 2019-07-17 View Report
Officers. Termination date: 2019-07-10. Officer name: Ashley Dan Broomberg. 2019-07-16 View Report
Capital. Capital allotment shares. 2019-07-15 View Report
Officers. Appointment date: 2019-07-10. Officer name: Nicholas David Templeton Ward. 2019-07-15 View Report
Officers. Appointment date: 2019-07-10. Officer name: Mr Gavin Stuart Thomas. 2019-07-15 View Report
Officers. Appointment date: 2019-07-10. Officer name: Timothy Michael Holbrook North. 2019-07-15 View Report
Mortgage. Charge creation date: 2019-07-10. Charge number: 118555280001. 2019-07-12 View Report
Officers. Appointment date: 2019-03-06. Officer name: Mr Ashley Dan Broomberg. 2019-03-06 View Report
Incorporation. Capital: GBP 1 2019-03-01 View Report