COMPLETE CLEAN MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07054118 |
Category | Private Limited Company |
Incorporated | 22 Oct 2009 |
Age | 14 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE CLEAN MANAGEMENT LTD is an active private limited company with number 07054118. It was incorporated 14 years, 7 months, 12 days ago, on 22 October 2009. The company address is Grosvenor House Grosvenor House, Birmingham, B3 1RB, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
Old address: 11 Stourbridge Road Hagley Stourbridge DY9 0QS England
Change date: 2024-02-20
New address: Grosvenor House 11 st Pauls Square Birmingham B3 1RB
Documents
Change account reference date company previous shortened
Date: 28 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-30
New date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts amended with made up date
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change account reference date company previous shortened
Date: 28 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 24 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-03-28
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 28 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-28
Made up date: 2018-03-29
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Bacciocchi
Appointment date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
New address: 11 Stourbridge Road Hagley Stourbridge DY9 0QS
Old address: 41 Barston Road, Oldbury West Midlands Birmingham B68 0PT
Change date: 2017-08-15
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-24
Psc name: Mr Dominic Charles Bacciocchi
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-24
Officer name: Mr Dominic Charles Bacciocchi
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 30 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 11 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2015
Action Date: 22 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070541180001
Charge creation date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 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: 07 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 18 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Dominic Bacciocchi
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Bacciocchi
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic Bacciocchi
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type dormant
Date: 26 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change account reference date company previous shortened
Date: 05 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-03-31
Documents
Some Companies
THIRD FLOOR NIGHTINGALE HOUSE,LONDON,W1J 8PE
Number: | 09034678 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11192388 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 07905386 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW DEVELOPMENTS (ST ANDREWS) LIMITED
KNOCKHILL OF NYDIE HOUSE,ST. ANDREWS,KY16 9SL
Number: | SC569800 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 01783042 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAW PARTNERSHIP (COVENTRY) LIMITED
452 FOLESHILL ROAD,COVENTRY,CV6 5LB
Number: | 09700070 |
Status: | ACTIVE |
Category: | Private Limited Company |