City Central Cleaning & Support Services Ltd was founded on 03 March 1993, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Nelson, Julia Catherine, Nelson, Julia Catherine, Nelson, Laurence Michael, Nelson, Joan Margaret, Nelson, Michael George, Sutton, Paul John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NELSON, Julia Catherine | 16 June 2020 | - | 1 |
NELSON, Laurence Michael | 17 January 1994 | - | 1 |
NELSON, Michael George | 03 March 1993 | 29 May 1996 | 1 |
SUTTON, Paul John | 03 February 2003 | 20 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NELSON, Julia Catherine | 29 May 1996 | - | 1 |
NELSON, Joan Margaret | 03 March 1993 | 22 May 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
AP01 - Appointment of director | 18 June 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 16 November 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 25 April 2016 | |
CH03 - Change of particulars for secretary | 25 April 2016 | |
AD01 - Change of registered office address | 09 December 2015 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 19 March 2015 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AP01 - Appointment of director | 13 June 2014 | |
AR01 - Annual Return | 02 May 2014 | |
SH01 - Return of Allotment of shares | 09 September 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 26 June 2012 | |
CH03 - Change of particulars for secretary | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AD01 - Change of registered office address | 07 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 26 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 22 October 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
363a - Annual Return | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
RESOLUTIONS - N/A | 20 July 2007 | |
RESOLUTIONS - N/A | 20 July 2007 | |
AA - Annual Accounts | 20 July 2007 | |
CERTNM - Change of name certificate | 29 June 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 07 April 2003 | |
395 - Particulars of a mortgage or charge | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
AA - Annual Accounts | 04 February 2003 | |
287 - Change in situation or address of Registered Office | 09 January 2003 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 09 August 2001 | |
AA - Annual Accounts | 05 February 2001 | |
AA - Annual Accounts | 24 August 2000 | |
AA - Annual Accounts | 03 August 2000 | |
AUD - Auditor's letter of resignation | 31 July 2000 | |
363s - Annual Return | 19 May 2000 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 08 December 1998 | |
CERTNM - Change of name certificate | 10 September 1998 | |
287 - Change in situation or address of Registered Office | 21 August 1998 | |
AA - Annual Accounts | 28 July 1998 | |
363s - Annual Return | 19 June 1998 | |
363s - Annual Return | 10 April 1997 | |
288 - N/A | 21 June 1996 | |
288 - N/A | 21 June 1996 | |
AA - Annual Accounts | 06 May 1996 | |
363s - Annual Return | 25 April 1996 | |
288 - N/A | 12 June 1995 | |
363s - Annual Return | 23 February 1995 | |
AA - Annual Accounts | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 18 October 1994 | |
363s - Annual Return | 20 March 1994 | |
288 - N/A | 08 February 1994 | |
287 - Change in situation or address of Registered Office | 14 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 June 1993 | |
288 - N/A | 08 April 1993 | |
288 - N/A | 08 April 1993 | |
287 - Change in situation or address of Registered Office | 25 March 1993 | |
NEWINC - New incorporation documents | 03 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 March 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 February 2003 | Fully Satisfied |
N/A |
Single debenture | 10 October 1994 | Fully Satisfied |
N/A |