BATEMAN'S CLEANING SERVICES LIMITED

Level 12 Level 12, London, SE1 9SG, England
StatusLIQUIDATION
Company No.01089089
CategoryPrivate Limited Company
Incorporated01 Jan 1973
Age51 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

BATEMAN'S CLEANING SERVICES LIMITED is an liquidation private limited company with number 01089089. It was incorporated 51 years, 4 months, 21 days ago, on 01 January 1973. The company address is Level 12 Level 12, London, SE1 9SG, England.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-30

Psc name: Mitie Treasury Management Limited

Documents

View document PDF

Resolution

Date: 31 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-23

Officer name: Mrs Stephanie Alison Pound

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-27

Psc name: Broadreach Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitiefm (Holdings) Limited

Notification date: 2023-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Jeremy Mark Williams

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Mr Jeremy Mark Williams

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-01

Psc name: Broadreach Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Woods

Appointment date: 2020-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Limited

Appointment date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: Capital Tower 91 Waterloo Road London SE1 8RT England

New address: Level 12 the Shard, 32 London Bridge Street London SE1 9SG

Change date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Richard John Butler

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Alison Pound

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-15

Officer name: Mrs Stephanie Alison Pound

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-16

Officer name: Richard John Butler

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Richard John Butler

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Mcdonald

Termination date: 2018-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-14

Officer name: Mrs Stephanie Alison Pound

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Andrew John Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: James Thomas Fell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Butler

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mrs Stephanie Alison Pound

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

New address: Capital Tower 91 Waterloo Road London SE1 8RT

Old address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-24

Psc name: Broadreach Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Mcdonald

Appointment date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Mr Andrew John Mcdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Bush

Termination date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Bush

Termination date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Bradbury

Termination date: 2017-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-22

Officer name: Trevor Bradbury

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Bush

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Daniel Bush

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thomas Fell

Change date: 2014-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type

Date: 05 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Edward Badcock

Termination date: 2013-04-24

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Fell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-30

Officer name: Trevor Bradbury

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Bradbury

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr Benjamin Edward Badcock

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Resolution

Date: 01 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 06/10/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A G WELDING LTD

14 WESTWAY,MIRFIELD,WF14 0LL

Number:09917752
Status:ACTIVE
Category:Private Limited Company

BRONBECK & GRACE LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10190986
Status:ACTIVE
Category:Private Limited Company

LYDIAN CONSULTING LTD

BRUCE ALLEN LLP, 3RD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:11893644
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER RESIDENCES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10633594
Status:ACTIVE
Category:Private Limited Company

S A GOLDSMITH LIMITED

21 HAMLET WAY,STRATFORD-UPON-AVON,CV37 0AL

Number:07763966
Status:ACTIVE
Category:Private Limited Company

SILPARD LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:11294412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source