Advanced company searchLink opens in new window

COURTEOUS CLEANING SERVICES LIMITED

Company number 08740270

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
21 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
22 Oct 2019 TM01 Termination of appointment of Joseph Cooper as a director on 22 October 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
08 Nov 2018 PSC07 Cessation of Rhonda Louise Campbell as a person with significant control on 8 November 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
19 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Jun 2017 TM01 Termination of appointment of Rhonda Louise Campbell as a director on 31 March 2017
04 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Apr 2015 CERTNM Company name changed coopers cleaning LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-23
09 Apr 2015 CONNOT Change of name notice
06 Mar 2015 AP01 Appointment of Mrs Emma Louise Cooper as a director on 15 February 2015
06 Mar 2015 AP01 Appointment of Ms Rhonda Louise Campbell as a director on 15 February 2015
28 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted