COUNTYCLEAN HOLDINGS LIMITED

Pacific House Pacific House, Eastbourne, BN23 6FA, East Sussex, England
StatusACTIVE
Company No.09303189
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

COUNTYCLEAN HOLDINGS LIMITED is an active private limited company with number 09303189. It was incorporated 9 years, 7 months, 5 days ago, on 10 November 2014. The company address is Pacific House Pacific House, Eastbourne, BN23 6FA, East Sussex, England.



Company Fillings

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093031890002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-02

Charge number: 093031890002

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

New address: Pacific House Sovereign Harbour Innovation Park Eastbourne East Sussex BN23 6FA

Change date: 2017-08-09

Old address: Chilley Farm Office Rickney Hailsham East Sussex BN27 1SE

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 21 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-21

Officer name: Mrs Deborah Louise Walker

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093031890001

Charge creation date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Capital allotment shares

Date: 11 May 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Louise Walker

Appointment date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Mr Michael Joseph Walker

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

New address: Chilley Farm Office Rickney Hailsham East Sussex BN27 1SE

Old address: 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HERMIONE MARKETING LTD

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:11623968
Status:ACTIVE
Category:Private Limited Company

HILLCREST BUSINESS CONSULTING LIMITED

2 CUCKMANS DRIVE,ST. ALBANS,AL2 3AX

Number:06625299
Status:ACTIVE
Category:Private Limited Company

KOS 5B LIMITED

UNIT 1 GRANGE WAY BUSINESS PARK,COLCHESTER,CO2 8HF

Number:06968409
Status:ACTIVE
Category:Private Limited Company

M & H CONSULTING SERVICES LTD

5 BYFORD CLOSE,RAYLEIGH,SS6 8EN

Number:10323193
Status:ACTIVE
Category:Private Limited Company

MDR CONSULTANCY LIMITED

54 BOOTHAM,YORK,YO30 7XZ

Number:08822628
Status:ACTIVE
Category:Private Limited Company

SWAPBUZZ LIMITED

123 RIVERSIDE CLOSE,LONDON,E5 9SS

Number:10393404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source