CLEAN HOME STAYS LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.10950869
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

CLEAN HOME STAYS LIMITED is an active private limited company with number 10950869. It was incorporated 6 years, 7 months, 21 days ago, on 07 September 2017. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-25

Officer name: Neville Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-25

Psc name: Neville Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Worthington

Termination date: 2022-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Change date: 2022-05-06

New address: 61 Bridge Street Kington HR5 3DJ

Old address: 57 Petersfield Mansions Cambridge CB1 1BB England

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Worthington

Cessation date: 2022-04-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: 57 Petersfield Mansions Cambridge CB1 1BB

Old address: 57 57 Petersfield Mansion Cambridge CB1 1BB United Kingdom

Change date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Old address: Cambridge Business Lounge 52 Burleigh Street Cambridge CB1 1DJ United Kingdom

Change date: 2021-01-28

New address: 57 57 Petersfield Mansion Cambridge CB1 1BB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAENAVON WORKMENS HALL LIMITED

BLAENAVON WORKMENS HALL 101 HIGH STREET,PONTYPOOL,NP4 9PT

Number:10905943
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BONNET 2 BOOT UK LIMITED

54 REDRIFF ROAD,ROMFORD,RM7 8HD

Number:09410755
Status:ACTIVE
Category:Private Limited Company

HOLLOWAY PROPERTIES 2016 LIMITED

THE GABLES,PRINCES RISBOROUGH,HP27 0AN

Number:09937208
Status:ACTIVE
Category:Private Limited Company

IMTEX TECHNOLOGIES LIMITED

UNIT 5 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:05799491
Status:ACTIVE
Category:Private Limited Company

LISSENDEN LIMITED

FLAT 8 LISSENDEN 1 BURTON ROAD,POOLE,BH13 6DS

Number:01470225
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONTAGU IV SEBIA CO-INVEST B LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP

Number:LP016252
Status:ACTIVE
Category:Limited Partnership

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