About

Registered Number: 05390838
Date of Incorporation: 12/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

C P Cleaning Services Ltd was founded on 12 March 2005 and has its registered office in Bedford, it has a status of "Active". The current directors of this organisation are listed as Jackson, Samantha, Albanese, Paul, Pickering, Carl at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBANESE, Paul 01 January 2017 - 1
PICKERING, Carl 12 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Samantha 12 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 March 2017
SH01 - Return of Allotment of shares 22 March 2017
AP01 - Appointment of director 12 January 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 27 November 2014
MR01 - N/A 27 June 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 13 April 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 30 December 2010
SH01 - Return of Allotment of shares 11 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 08 December 2008
395 - Particulars of a mortgage or charge 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363a - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
NEWINC - New incorporation documents 12 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

Legal charge 06 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.