Based in Derby, Clean Estates Ltd was established in 1999. There are 4 directors listed for the business. 101-250 people are employed by this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, Richard John | 25 February 1999 | 12 October 2004 | 1 |
HOLBROOK, John David | 04 January 2000 | 15 April 2011 | 1 |
PERKINS, Janet Cuthill | 04 January 2000 | 21 March 2011 | 1 |
WOODWARD, Andrew John, Dr | 03 November 2009 | 21 March 2011 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 September 2020 | |
TM01 - Termination of appointment of director | 03 June 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
CS01 - N/A | 25 February 2020 | |
CH01 - Change of particulars for director | 31 January 2020 | |
AP01 - Appointment of director | 18 October 2019 | |
AP01 - Appointment of director | 18 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
MR01 - N/A | 21 August 2019 | |
CS01 - N/A | 25 February 2019 | |
PSC02 - N/A | 12 February 2019 | |
PSC07 - N/A | 12 February 2019 | |
PSC02 - N/A | 12 February 2019 | |
PSC07 - N/A | 12 February 2019 | |
AA - Annual Accounts | 04 October 2018 | |
AP01 - Appointment of director | 03 August 2018 | |
MR01 - N/A | 12 April 2018 | |
MR01 - N/A | 15 March 2018 | |
CS01 - N/A | 26 February 2018 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
AD01 - Change of registered office address | 04 December 2017 | |
MR01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CH01 - Change of particulars for director | 30 August 2017 | |
MR01 - N/A | 21 August 2017 | |
MR01 - N/A | 20 July 2017 | |
CS01 - N/A | 27 February 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 February 2017 | |
AA - Annual Accounts | 23 September 2016 | |
MR01 - N/A | 25 August 2016 | |
MR04 - N/A | 03 August 2016 | |
MR04 - N/A | 28 July 2016 | |
MR01 - N/A | 28 July 2016 | |
MR01 - N/A | 07 July 2016 | |
MR01 - N/A | 05 July 2016 | |
CH01 - Change of particulars for director | 04 May 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 March 2016 | |
MR01 - N/A | 09 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 27 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
AA - Annual Accounts | 06 October 2014 | |
RESOLUTIONS - N/A | 10 July 2014 | |
RESOLUTIONS - N/A | 27 May 2014 | |
MR04 - N/A | 20 May 2014 | |
MR04 - N/A | 20 May 2014 | |
MR01 - N/A | 14 May 2014 | |
AR01 - Annual Return | 11 March 2014 | |
RP04 - N/A | 23 December 2013 | |
AA - Annual Accounts | 01 October 2013 | |
MR01 - N/A | 17 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
AD01 - Change of registered office address | 03 November 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
TM02 - Termination of appointment of secretary | 07 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
AUD - Auditor's letter of resignation | 07 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 05 March 2010 | |
MG01 - Particulars of a mortgage or charge | 30 January 2010 | |
AP01 - Appointment of director | 23 November 2009 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 19 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
287 - Change in situation or address of Registered Office | 26 November 2008 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
AA - Annual Accounts | 02 October 2007 | |
RESOLUTIONS - N/A | 16 August 2007 | |
363a - Annual Return | 23 April 2007 | |
RESOLUTIONS - N/A | 22 January 2007 | |
RESOLUTIONS - N/A | 22 January 2007 | |
AA - Annual Accounts | 25 September 2006 | |
RESOLUTIONS - N/A | 22 August 2006 | |
169 - Return by a company purchasing its own shares | 15 August 2006 | |
363a - Annual Return | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 08 April 2005 | |
287 - Change in situation or address of Registered Office | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 11 April 2003 | |
287 - Change in situation or address of Registered Office | 10 January 2003 | |
AA - Annual Accounts | 15 May 2002 | |
287 - Change in situation or address of Registered Office | 17 April 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 30 May 2001 | |
363s - Annual Return | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 28 September 2000 | |
363s - Annual Return | 07 March 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2000 | |
RESOLUTIONS - N/A | 01 February 2000 | |
AA - Annual Accounts | 01 February 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
225 - Change of Accounting Reference Date | 17 January 2000 | |
225 - Change of Accounting Reference Date | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 May 1999 | |
NEWINC - New incorporation documents | 25 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2019 | Fully Satisfied |
N/A |
A registered charge | 06 April 2018 | Fully Satisfied |
N/A |
A registered charge | 15 March 2018 | Outstanding |
N/A |
A registered charge | 27 October 2017 | Fully Satisfied |
N/A |
A registered charge | 15 August 2017 | Fully Satisfied |
N/A |
A registered charge | 14 July 2017 | Fully Satisfied |
N/A |
A registered charge | 12 August 2016 | Fully Satisfied |
N/A |
A registered charge | 28 July 2016 | Outstanding |
N/A |
A registered charge | 05 July 2016 | Fully Satisfied |
N/A |
A registered charge | 30 June 2016 | Fully Satisfied |
N/A |
A registered charge | 30 November 2015 | Fully Satisfied |
N/A |
A registered charge | 06 May 2014 | Fully Satisfied |
N/A |
A registered charge | 15 August 2013 | Fully Satisfied |
N/A |
Debenture | 02 August 2011 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 06 May 2011 | Fully Satisfied |
N/A |
All assets debenture | 21 January 2010 | Fully Satisfied |
N/A |
Debenture | 24 May 2001 | Fully Satisfied |
N/A |
Fixed charge and floating charge | 27 September 2000 | Fully Satisfied |
N/A |