About

Registered Number: 03462225
Date of Incorporation: 07/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Old Library House, 4 Dean Park Crescent, Bournemouth, BH1 1LY

 

Based in Bournemouth, Century Cleaning Ltd was founded on 07 November 1997, it has a status of "Active". Chapman, Ronald Oliver, Cowdrey, Stuart, Parry, John Kendrick, Chapman, Christopher, Boxall, Barbara Louise, Nippard, Michael Raymond are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWDREY, Stuart 01 May 2006 - 1
PARRY, John Kendrick 12 April 2007 - 1
BOXALL, Barbara Louise 12 April 2007 31 March 2011 1
NIPPARD, Michael Raymond 01 April 2011 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Ronald Oliver 26 June 2002 - 1
CHAPMAN, Christopher 07 November 1997 28 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 15 November 2016
CH01 - Change of particulars for director 15 November 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 November 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 25 November 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
128(3) - Statement of particulars of variation of rights attached to shares 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
AA - Annual Accounts 18 March 2002
RESOLUTIONS - N/A 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
123 - Notice of increase in nominal capital 18 January 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 07 September 1999
287 - Change in situation or address of Registered Office 09 December 1998
363s - Annual Return 03 December 1998
288a - Notice of appointment of directors or secretaries 04 January 1998
225 - Change of Accounting Reference Date 04 January 1998
288a - Notice of appointment of directors or secretaries 04 January 1998
287 - Change in situation or address of Registered Office 04 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.