HYGIENE PRO CLEAN LIMITED

10220371
UNIT C HUNTER TERRACE FLETCHWORTH GATE INDUSTRIAL ESTATE COVENTRY CV5 6SP

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 4 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2023 accounts Amended Accounts 3 Buy now
23 Aug 2023 accounts Annual Accounts 4 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2023 officers Change of particulars for director (Mr Jamie Borgeat) 2 Buy now
27 Mar 2023 officers Appointment of director (Mr. Paul Mangar Peters) 2 Buy now
09 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 accounts Annual Accounts 4 Buy now
28 Oct 2021 officers Termination of appointment of director (Anthony Douglas Hughes) 1 Buy now
29 Sep 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Aug 2021 accounts Annual Accounts 4 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 11 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2020 officers Termination of appointment of director (Andrew Whitehead) 1 Buy now
05 Mar 2020 mortgage Registration of a charge 39 Buy now
12 Oct 2019 accounts Annual Accounts 12 Buy now
05 Aug 2019 resolution Resolution 2 Buy now
24 Jul 2019 capital Return of Allotment of shares 3 Buy now
23 Jul 2019 capital Return of Allotment of shares 3 Buy now
03 Jul 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
21 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 officers Termination of appointment of secretary (Susan Louise Chilton) 1 Buy now
24 Sep 2018 accounts Annual Accounts 11 Buy now
13 Aug 2018 address Move Registers To Sail Company With New Address 1 Buy now
08 Aug 2018 address Change Sail Address Company With New Address 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 accounts Annual Accounts 11 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2016 officers Appointment of secretary (Miss Susan Louise Chilton) 2 Buy now
10 Aug 2016 officers Appointment of director (Mr Andrew Whitehead) 2 Buy now
08 Aug 2016 officers Appointment of director (Mr Jamie Borgeat) 2 Buy now
18 Jul 2016 officers Appointment of director (Mr Anthony Douglas Hughes) 2 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jun 2016 officers Termination of appointment of director (John Carter) 1 Buy now
08 Jun 2016 incorporation Incorporation Company 27 Buy now