Advanced company searchLink opens in new window

CMR WINDOW CLEANING LTD

Company number 12308786

Filter by category

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)
01 May 2024 AD01 Registered office address changed from 40 Leyscroftes Road Ash Aldershot GU12 6TT England to Unit 90 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 1 May 2024
19 Dec 2023 AD01 Registered office address changed from 45 Aldersbrook Drive Kingston upon Thames KT2 5TZ England to 40 Leyscroftes Road Ash Aldershot GU12 6TT on 19 December 2023
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Nov 2023 PSC01 Notification of Francesca Maria Sweeney as a person with significant control on 1 March 2022
07 Nov 2023 PSC04 Change of details for Mr Christopher Martin Riordan as a person with significant control on 1 March 2022
07 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
02 Sep 2023 AD01 Registered office address changed from 116 Broom Road Teddington TW11 9PF England to 45 Aldersbrook Drive Kingston upon Thames KT2 5TZ on 2 September 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
10 Jul 2022 AD01 Registered office address changed from Unit 2, Sheen Stables Rear of 119 Sheen Lane London SW14 8AE England to 116 Broom Road Teddington TW11 9PF on 10 July 2022
07 Feb 2022 AP01 Appointment of Ms Francesca Maria Sweeney as a director on 1 February 2022
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 28 February 2021
03 Mar 2021 AA01 Previous accounting period extended from 30 November 2020 to 28 February 2021
10 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
11 Jul 2020 CH01 Director's details changed for Mr Christopher Martin Riordan on 11 July 2020
11 Jul 2020 AD01 Registered office address changed from 399 Park Road Kingston upon Thames London KT2 5RL England to Unit 2, Sheen Stables Rear of 119 Sheen Lane London SW14 8AE on 11 July 2020
11 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted