About

Registered Number: 05300865
Date of Incorporation: 30/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

 

Cleancrop Uk Ltd was registered on 30 November 2004 and are based in Cheltenham, it's status in the Companies House registry is set to "Active". The business has only one director listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, David Souter 14 November 2011 26 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 03 August 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
CH01 - Change of particulars for director 22 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 18 February 2014
MR04 - N/A 22 November 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 16 November 2011
AP03 - Appointment of secretary 15 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 10 May 2011
AA - Annual Accounts 20 April 2011
AUD - Auditor's letter of resignation 22 March 2011
AUD - Auditor's letter of resignation 22 March 2011
AA01 - Change of accounting reference date 21 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
363a - Annual Return 11 February 2008
225 - Change of Accounting Reference Date 20 November 2007
363a - Annual Return 19 September 2007
363s - Annual Return 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
363a - Annual Return 19 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 24 May 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 05 January 2006
CERTNM - Change of name certificate 13 July 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
225 - Change of Accounting Reference Date 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2008 Fully Satisfied

N/A

All assets debenture 28 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.