INTERCLEAN ESTATE MANAGEMENT SERVICES LIMITED

05984212
18 CHASELEY AVENUE CANNOCK STAFFORDSHIRE WS11 1JG

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 5 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 5 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 officers Change of particulars for director (Mrs Claire Jayne Locker) 2 Buy now
28 Dec 2021 accounts Annual Accounts 5 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 officers Appointment of director (Mrs Claire Jayne Locker) 2 Buy now
27 Mar 2021 accounts Annual Accounts 5 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 5 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 5 Buy now
04 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 5 Buy now
18 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
25 Jun 2015 officers Change of particulars for secretary (Jane Gamble) 1 Buy now
25 Jun 2015 officers Change of particulars for director (Paul Mervyn Gamble) 2 Buy now
25 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2014 accounts Annual Accounts 4 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
22 Dec 2012 accounts Annual Accounts 4 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Change of particulars for director (Paul Mervyn Gamble) 2 Buy now
14 Jan 2010 accounts Annual Accounts 4 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
08 Dec 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
17 Sep 2008 accounts Annual Accounts 4 Buy now
30 Jan 2008 accounts Annual Accounts 2 Buy now
08 Jan 2008 annual-return Return made up to 31/10/07; full list of members 2 Buy now
22 Mar 2007 accounts Accounting reference date shortened from 31/10/07 to 31/03/07 1 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
06 Dec 2006 officers New secretary appointed 2 Buy now
06 Dec 2006 officers New director appointed 2 Buy now
06 Dec 2006 capital Ad 27/11/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
13 Nov 2006 officers Director resigned 2 Buy now
13 Nov 2006 officers Secretary resigned 2 Buy now
31 Oct 2006 incorporation Incorporation Company 12 Buy now