CARLISLE CLEANING SERVICES LIMITED
Company number 02388687
- Company Overview for CARLISLE CLEANING SERVICES LIMITED (02388687)
- Filing history for CARLISLE CLEANING SERVICES LIMITED (02388687)
- People for CARLISLE CLEANING SERVICES LIMITED (02388687)
- Charges for CARLISLE CLEANING SERVICES LIMITED (02388687)
- Registers for CARLISLE CLEANING SERVICES LIMITED (02388687)
- More for CARLISLE CLEANING SERVICES LIMITED (02388687)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
11 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jul 2023 | MR01 | Registration of charge 023886870019, created on 6 July 2023 | |
29 Nov 2022 | TM01 | Termination of appointment of Guy Robert Phillips as a director on 21 November 2022 | |
29 Nov 2022 | TM02 | Termination of appointment of Guy Robert Phillips as a secretary on 21 November 2022 | |
29 Nov 2022 | AP01 | Appointment of Abigail Frances Lovat as a director on 21 November 2022 | |
29 Nov 2022 | AP03 | Appointment of Rebecca Anne Chinn as a secretary on 21 November 2022 | |
24 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
11 Nov 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
26 Apr 2022 | MR01 | Registration of charge 023886870018, created on 21 April 2022 | |
15 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
09 Feb 2022 | AP03 | Appointment of Guy Robert Phillips as a secretary on 12 October 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
05 Jan 2022 | TM01 | Termination of appointment of Michael Benjamin Shirt as a director on 12 October 2021 | |
05 Jan 2022 | TM02 | Termination of appointment of Michael Benjamin Shirt as a secretary on 12 October 2021 | |
24 Jun 2021 | AP01 | Appointment of Guy Robert Phillips as a director on 27 May 2021 | |
25 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
14 Apr 2020 | CH01 | Director's details changed for Michael Benjamin Shirt on 8 April 2020 | |
14 Apr 2020 | CH03 | Secretary's details changed for Michael Benjamin Shirt on 8 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Paul Andrew Evans on 8 April 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, 251 the Boulevard Capability Green Luton LU1 3LU on 6 March 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates |