MAID2CLEAN (FRANCHISE) LIMITED
Status | ACTIVE |
Company No. | 04431166 |
Category | Private Limited Company |
Incorporated | 03 May 2002 |
Age | 21 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MAID2CLEAN (FRANCHISE) LIMITED is an active private limited company with number 04431166. It was incorporated 21 years, 11 months, 24 days ago, on 03 May 2002. The company address is 112-114 Witton Street, Northwich, CW9 5NW, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Kevin Hanrahan
Change date: 2021-10-27
Documents
Notification of a person with significant control
Date: 08 Feb 2022
Action Date: 27 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-27
Psc name: Maid2Clean (Eje) Ltd
Documents
Resolution
Date: 22 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 17 Nov 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Kevin Hanrahan
Cessation date: 2021-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Notification of a person with significant control
Date: 08 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Kevin Hanrahan
Notification date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts amended with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Termination secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Hanrahan
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elaine hanrahan
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed michael kevin hanrahan
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 01/12/2008 from 25 northwood avenue middlewich cheshire CW10 0HR
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elaine hanrahan / 26/02/2008
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michael hanrahan / 26/02/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Legacy
Date: 22 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/07/05
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2002
Category: Address
Type: 287
Description: Registered office changed on 13/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STANMORE HOUSE 1ST FLOOR,STANMORE,HA7 4AR
Number: | 07433415 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 1, WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 10046084 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPUS 2, UNIT B GREENBANK WAY,BLACKBURN,BB1 3EA
Number: | 07126154 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE & HUBBLE BUILDING AND PROPERTY MAINTENANCE LIMITED
40 KIMBOLTON ROAD,BEDFORD,MK40 2NR
Number: | 06951203 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 EDLESTON ROAD,CREWE,CW2 7EP
Number: | 11224791 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MAYFAIR,BRADFORD,BD5 0LQ
Number: | 06635662 |
Status: | ACTIVE |
Category: | Private Limited Company |