About

Registered Number: 03698565
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 45 Farlington Road, Portsmouth, Hampshire, PO2 0DS

 

Clean Plan Services Ltd was established in 1999, it's status at Companies House is "Active". There are 3 directors listed as Okwechime, Rachel Anne, Okwechime, Charles Emeka, Taylor, George for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKWECHIME, Charles Emeka 25 January 1999 - 1
TAYLOR, George 25 January 1999 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
OKWECHIME, Rachel Anne 31 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
DISS40 - Notice of striking-off action discontinued 29 January 2020
AA - Annual Accounts 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 10 January 2013
DISS40 - Notice of striking-off action discontinued 16 May 2012
AR01 - Annual Return 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 31 October 2010
DISS40 - Notice of striking-off action discontinued 19 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 12 June 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 05 December 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 29 November 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 19 March 2001
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 03 February 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.