CLEANCUT (KIRTON HOLME) LIMITED

05858951
ORTON LODGE HOLMES ROAD FRAMPTON FEN BOSTON PE20 1SJ

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 2 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 2 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 2 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 2 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 officers Change of particulars for director (Mr Roger Welberry) 2 Buy now
02 Mar 2018 accounts Annual Accounts 7 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2017 accounts Annual Accounts 3 Buy now
29 Jun 2016 annual-return Annual Return 6 Buy now
01 Mar 2016 accounts Annual Accounts 3 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
06 Mar 2015 accounts Annual Accounts 4 Buy now
15 Jul 2014 annual-return Annual Return 6 Buy now
30 Oct 2013 accounts Annual Accounts 4 Buy now
09 Jul 2013 annual-return Annual Return 6 Buy now
15 Feb 2013 accounts Annual Accounts 4 Buy now
19 Jul 2012 annual-return Annual Return 6 Buy now
18 Nov 2011 accounts Annual Accounts 6 Buy now
07 Jul 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Aug 2010 annual-return Annual Return 6 Buy now
17 Aug 2010 officers Change of particulars for director (John Graham Reams) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Richard Charles Reams) 2 Buy now
11 Mar 2010 accounts Annual Accounts 6 Buy now
21 Jul 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
09 Apr 2009 accounts Annual Accounts 6 Buy now
02 Jul 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
24 Apr 2008 accounts Annual Accounts 6 Buy now
25 Jul 2007 annual-return Return made up to 27/06/07; full list of members 3 Buy now
25 Jul 2007 officers Director's particulars changed 1 Buy now
27 Nov 2006 officers New director appointed 1 Buy now
31 Jul 2006 capital Ad 27/06/06-27/06/06 £ si 99@1=99 £ ic 1/100 2 Buy now
31 Jul 2006 officers New secretary appointed 2 Buy now
31 Jul 2006 officers Secretary resigned 1 Buy now
07 Jul 2006 address Registered office changed on 07/07/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
07 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Jul 2006 officers New director appointed 2 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
27 Jun 2006 incorporation Incorporation Company 31 Buy now