PROPERTY PRIDE CLEANING SERVICES LIMITED
Status | ACTIVE |
Company No. | 02096465 |
Category | Private Limited Company |
Incorporated | 04 Feb 1987 |
Age | 37 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
PROPERTY PRIDE CLEANING SERVICES LIMITED is an active private limited company with number 02096465. It was incorporated 37 years, 3 months ago, on 04 February 1987. The company address is 22 Faraday Gardens 22 Faraday Gardens, Hitchin, SG5 4FW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Termination secretary company with name termination date
Date: 13 Sep 2023
Action Date: 24 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward William Ellis
Termination date: 2023-06-24
Documents
Appoint person secretary company with name date
Date: 13 Sep 2023
Action Date: 24 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Ellis
Appointment date: 2023-06-24
Documents
Termination director company with name termination date
Date: 13 Sep 2023
Action Date: 24 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-24
Officer name: Edward William Ellis
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2022
Action Date: 15 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-15
Old address: Cheribourne House 45a Station Road Willington Bedford MK44 3QL England
New address: 22 Faraday Gardens Fairfield Hitchin SG5 4FW
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-21
New address: Cheribourne House 45a Station Road Willington Bedford MK44 3QL
Old address: 16 Green End Road Great Barford Bedford Bedfordshire MK44 3HA
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 22 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-22
Psc name: Andrew Ellis
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 22 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward William Ellis
Change date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheryl Corp
Termination date: 2018-09-13
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giuseppe Picariello
Termination date: 2018-07-31
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Helier Moon
Termination date: 2018-07-31
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: Stephen Helier Moon
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Helier Moon
Appointment date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Maxwell Ellis
Termination date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Change person director company with change date
Date: 16 Oct 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-16
Officer name: Mr Andrew Ellis
Documents
Change person director company with change date
Date: 16 Oct 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-16
Officer name: Mrs Sheryl Corp
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dale Ellis
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dale Ellis
Documents
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ellis
Documents
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheryl Corp
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date
Date: 26 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Change person director company with change date
Date: 26 Oct 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giovanni Picariello
Change date: 2012-10-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Ellis
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Carole Maxwell Ellis
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giovanni Picariello
Change date: 2010-09-17
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-17
Old address: 16 Green End Road Great Barford Bedford MK44 3HA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-29
Old address: 95 Tavistock Street Bedford Bedfordshire MK40 2RR
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 03 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 15 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Jun 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 06 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/95; no change of members
Documents
Accounts with accounts type full
Date: 07 Jun 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Accounts with accounts type small
Date: 19 Oct 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/94; full list of members
Documents
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/93; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Accounts with accounts type small
Date: 30 Sep 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/92; full list of members
Documents
Legacy
Date: 22 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/09/91; no change of members
Documents
Accounts with accounts type small
Date: 09 Oct 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Accounts with accounts type small
Date: 08 Oct 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 08 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/09/90; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 12 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/07/89; full list of members
Documents
Some Companies
47 EXCHANGE STREET,BLACKPOOL,FY1 2DX
Number: | 09202486 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 29 HALSTEAD COURT,LONDON,N1 7QF
Number: | 11358972 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001838 |
Status: | ACTIVE |
Category: | Other company type |
RELATIONSHIP ASSET MANAGEMENT LTD
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 04714959 |
Status: | ACTIVE |
Category: | Private Limited Company |
RONALD GORDON INTERIOR IDEA'S LTD
31 NORTH AVENUE,NEWCASTLE UPON TYNE,NE5 5HY
Number: | 10315813 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGHLEVER ROAD,LONDON,W10 6PS
Number: | 07204269 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |