CLEANSING SERVICE GROUP (RECOVERY) LIMITED

00728631
FUSION 3, 1200 PARKWAY WHITELEY FAREHAM PO15 7AD

Documents

Documents
Date Category Description Pages
21 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
04 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
22 Aug 2024 accounts Annual Accounts 14 Buy now
22 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 59 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2023 accounts Annual Accounts 14 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 50 Buy now
18 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
18 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
07 Jul 2023 officers Termination of appointment of director (Katrina Lorraine North) 1 Buy now
07 Jul 2023 officers Appointment of secretary (Mr Reza Sotoudeh) 2 Buy now
07 Jul 2023 officers Appointment of director (Mr Reza Sotoudeh) 2 Buy now
07 Jul 2023 officers Termination of appointment of secretary (Katrina Lorraine North) 1 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 14 Buy now
20 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 50 Buy now
20 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
18 Nov 2021 accounts Annual Accounts 14 Buy now
18 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 50 Buy now
18 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
18 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 14 Buy now
24 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 51 Buy now
24 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
24 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
05 Jul 2020 officers Appointment of director (Mrs Katrina Lorraine North) 2 Buy now
05 Jul 2020 officers Appointment of secretary (Mrs Katrina Lorraine North) 2 Buy now
05 Jul 2020 officers Termination of appointment of secretary (Brian Dollen) 1 Buy now
05 Jul 2020 officers Termination of appointment of director (Brian Dollen) 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 15 Buy now
11 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 50 Buy now
11 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
11 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
23 Mar 2019 mortgage Registration of a charge 23 Buy now
11 Jan 2019 officers Appointment of director (Mrs Jennifer Carella Cartmell) 2 Buy now
18 Oct 2018 resolution Resolution 3 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2018 officers Appointment of secretary (Mr Brian Dollen) 2 Buy now
12 Sep 2018 officers Appointment of director (Mr Stephen Roger John Hicks) 2 Buy now
12 Sep 2018 officers Appointment of director (Mr Neil Richards) 2 Buy now
12 Sep 2018 officers Appointment of director (Mr Brian Dollen) 2 Buy now
12 Sep 2018 officers Appointment of director (Mrs Heather Margaret Trewman Gould) 2 Buy now
12 Sep 2018 officers Termination of appointment of director (Marcus Alexander Bauer) 1 Buy now
12 Sep 2018 officers Termination of appointment of director (Ulrich Hankeln) 1 Buy now
12 Sep 2018 officers Termination of appointment of secretary (Marcus Alexander Bauer) 1 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 officers Termination of appointment of director (Louise Holt) 1 Buy now
29 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2018 accounts Annual Accounts 26 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2017 accounts Annual Accounts 26 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 accounts Annual Accounts 25 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2015 accounts Annual Accounts 21 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
11 Feb 2015 officers Appointment of director (Mrs Louise Holt) 2 Buy now
29 Sep 2014 accounts Annual Accounts 21 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 officers Appointment of secretary (Mr Marcus Alexander Bauer) 2 Buy now
04 Mar 2014 officers Termination of appointment of director (David Winstanley) 1 Buy now
04 Mar 2014 officers Termination of appointment of secretary (David Winstanley) 1 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 accounts Annual Accounts 20 Buy now
27 Jul 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 accounts Annual Accounts 19 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 accounts Annual Accounts 20 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 officers Change of particulars for director (Ulrich Hankeln) 2 Buy now
07 Apr 2010 accounts Annual Accounts 19 Buy now
02 Jan 2010 accounts Annual Accounts 18 Buy now
23 Dec 2009 officers Appointment of director (Mr Marcus Alexander Bauer) 2 Buy now
17 Aug 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
22 Jul 2008 annual-return Return made up to 15/07/08; full list of members 3 Buy now
02 May 2008 capital Ad 08/04/08\gbp si 1100000@1=1100000\gbp ic 500000/1600000\ 2 Buy now
02 May 2008 capital Nc inc already adjusted 08/04/08 1 Buy now
02 May 2008 resolution Resolution 13 Buy now
14 Mar 2008 accounts Annual Accounts 18 Buy now
10 Aug 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
20 Mar 2007 accounts Annual Accounts 19 Buy now
11 Aug 2006 annual-return Return made up to 15/07/06; full list of members 2 Buy now
31 Mar 2006 accounts Annual Accounts 21 Buy now
22 Aug 2005 annual-return Return made up to 15/07/05; full list of members 7 Buy now