CLEANING OPERATIONS UK LIMITED
Status | ACTIVE |
Company No. | 08775425 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CLEANING OPERATIONS UK LIMITED is an active private limited company with number 08775425. It was incorporated 10 years, 6 months, 21 days ago, on 14 November 2013. The company address is 4 Talisman Business Centre Duncan Road 4 Talisman Business Centre Duncan Road, Southampton, SO31 7GA, England.
Company Fillings
Mortgage satisfy charge full
Date: 10 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087754250005
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Luzia Maria Holloway
Change date: 2023-04-01
Documents
Change to a person with significant control
Date: 31 Mar 2023
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Luzia Maria Holloway
Change date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
New address: 4 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA
Change date: 2023-01-30
Old address: Sherendon House 43 Botley Road Park Gate Southampton SO31 1AY England
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 24 Jan 2022
Action Date: 24 Nov 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2021-11-24
Documents
Liquidation voluntary arrangement completion
Date: 24 Jan 2022
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 02 Mar 2021
Action Date: 24 Nov 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current shortened
Date: 30 Dec 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-30
New date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Mortgage satisfy charge full
Date: 26 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087754250004
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087754250005
Charge creation date: 2020-10-05
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 06 Dec 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 17 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087754250003
Documents
Accounts amended with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2018
Action Date: 07 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-07
Charge number: 087754250004
Documents
Change account reference date company previous shortened
Date: 26 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luzia Maria Holloway
Notification date: 2017-01-01
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-01
Psc name: Priscilla Holloway
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Priscilla Holloway
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 14 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-14
Psc name: Luzia Maria Holloway
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Priscilla Holloway
Termination date: 2017-01-01
Documents
Mortgage satisfy charge full
Date: 16 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087754250002
Documents
Accounts with accounts type total exemption full
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2017
Action Date: 11 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087754250003
Charge creation date: 2017-04-11
Documents
Second filing of director appointment with name
Date: 25 Jan 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Luzia Maria Holloway
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
New address: Sherendon House 43 Botley Road Park Gate Southampton SO31 1AY
Old address: 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
Change date: 2016-10-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2016
Action Date: 27 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087754250002
Charge creation date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Priscilla Holloway
Change date: 2015-04-21
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-21
Officer name: Mrs Luzia Maria Holloway
Documents
Gazette filings brought up to date
Date: 11 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Old address: Gf 54B High Street Fareham Hampshire PO16 7BG England
New address: 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
Change date: 2014-11-11
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Luzia Maria Holloway
Documents
Certificate change of name company
Date: 03 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holloway management resources LIMITED\certificate issued on 03/02/14
Documents
Resolution
Date: 31 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 31 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087754250001
Documents
Some Companies
GEMINI GRANGE,WETHERBY,LS22 7DN
Number: | 05541061 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09468619 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
D SMITH PLUMBING & HEATING LIMITED
THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU
Number: | 07475145 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HOOKS HILL ROAD,SHERINGHAM,NR26 8NL
Number: | 09278698 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MILL LANE,LIVERPOOL,L12 7JB
Number: | 08797400 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 DARWIN ROAD,LONDON,W5 4BH
Number: | 07525696 |
Status: | ACTIVE |
Category: | Private Limited Company |