CHORES HYGIENE MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06490913 |
Category | Private Limited Company |
Incorporated | 01 Feb 2008 |
Age | 16 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CHORES HYGIENE MANAGEMENT LTD is an active private limited company with number 06490913. It was incorporated 16 years, 3 months, 3 days ago, on 01 February 2008. The company address is Unit 1 First Floor Lyndon Business Park Unit 1 First Floor Lyndon Business Park, Lincoln, LN6 3RU.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Capital variation of rights attached to shares
Date: 09 Nov 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 09 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Nov 2022
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 09 Nov 2022
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Trevor Barnard
Termination date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-17
Officer name: Mr Martin Trevor Barnard
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Mortgage satisfy charge full
Date: 29 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064909130001
Documents
Accounts with accounts type unaudited abridged
Date: 13 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-12
Officer name: Martin Trevor Barnard
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2017
Action Date: 28 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064909130001
Charge creation date: 2017-09-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-07
Officer name: Mrs Lisa Karen Hickling
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-07
Officer name: Mr Glenn Peter Hickling
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change sail address company with old address new address
Date: 03 Feb 2016
Category: Address
Type: AD02
Old address: Stonebow Chambers 27 Guildhall Street Lincoln Lincs LN1 1TR
New address: Unit 1 Farrier Road Lincoln LN6 3RU
Documents
Termination secretary company with name termination date
Date: 03 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Karen Hickling
Termination date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-10
Old address: Stonebow Chambers 2nd Floor 27 Guildhall Street Lincoln Lincs LN1 1TR
New address: Unit 1 First Floor Lyndon Business Park Farrier Road Lincoln LN6 3RU
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 13 May 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Trevor Barnard
Appointment date: 2015-03-09
Documents
Change person director company with change date
Date: 10 Apr 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-12
Officer name: Mrs Lisa Karen Hickling
Documents
Change person director company
Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Capital allotment shares
Date: 31 Mar 2015
Action Date: 05 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-05
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Move registers to registered office company
Date: 13 Mar 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 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: 11 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change account reference date company current shortened
Date: 23 Nov 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Move registers to sail company
Date: 26 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Lisa Karen Hickling
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glenn Peter Hickling
Change date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Old address: 3/4 Langton House Lindum House Station Road North Hykeham Lincoln LN6 3QX
Change date: 2010-02-04
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from 9 hillcroft lodge hillcroft business park whisby road, lincoln lincolnshire LN6 3QT
Documents
Some Companies
79 TELFORD COURT,ST ALBANS,AL1 3BS
Number: | 09195325 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED
JOHNSON HOUSE ABBOTS PARK,RUNCORN,WA7 3GH
Number: | 00090723 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT RECRUITMENT SERVICES LIMITED
ROOM 111 ISLAND BUSINESS CENTER 18-36 WELLINGTON STREET,LONDON,SE18 6PF
Number: | 10444787 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 04191348 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF
Number: | 04805421 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL COURT RESIDENTS ASSOCIATION LIMITED
2 OLD SCHOOL COURT, GREAT NORWOOD STREET,CHELTENHAM,GL50 2BG
Number: | 02909286 |
Status: | ACTIVE |
Category: | Private Limited Company |