About

Registered Number: 02708833
Date of Incorporation: 22/04/1992 (32 years ago)
Company Status: Active
Registered Address: Broom House 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

 

Clean Green Cleaning Services Ltd was registered on 22 April 1992. The organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at Clean Green Cleaning Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Eleanor Grace 01 April 2020 - 1
DIXON, Michael 19 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
PSC01 - N/A 30 April 2020
PSC01 - N/A 30 April 2020
PSC07 - N/A 30 April 2020
PSC07 - N/A 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
MR04 - N/A 21 April 2020
MR01 - N/A 16 April 2020
AA - Annual Accounts 20 December 2019
MR04 - N/A 08 November 2019
MR04 - N/A 08 November 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 June 2018
MR01 - N/A 29 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 June 2017
MR01 - N/A 07 February 2017
AA - Annual Accounts 08 December 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
AR01 - Annual Return 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
SH01 - Return of Allotment of shares 14 January 2016
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 26 June 2013
AD01 - Change of registered office address 26 June 2013
CH01 - Change of particulars for director 25 June 2013
CH01 - Change of particulars for director 25 June 2013
CH03 - Change of particulars for secretary 25 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 27 January 1998
287 - Change in situation or address of Registered Office 13 January 1998
287 - Change in situation or address of Registered Office 25 September 1997
363s - Annual Return 07 May 1997
287 - Change in situation or address of Registered Office 10 February 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 12 May 1995
395 - Particulars of a mortgage or charge 13 December 1994
AA - Annual Accounts 03 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 19 April 1994
287 - Change in situation or address of Registered Office 21 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1993
363s - Annual Return 03 August 1993
287 - Change in situation or address of Registered Office 12 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1992
NEWINC - New incorporation documents 22 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2020 Outstanding

N/A

A registered charge 24 May 2018 Fully Satisfied

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

Debenture 05 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.