About

Registered Number: 03408722
Date of Incorporation: 24/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

 

Founded in 1997, Cleansheet Ltd has its registered office in Nottingham Business Park, Nottingham, it's status is listed as "Active". The business has 4 directors listed as Bingham, Jean Margaret, Grimwood, Olivia Charlotte, Bingham, Anthony Parker, Birch, Brian at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Jean Margaret 01 August 2006 - 1
GRIMWOOD, Olivia Charlotte 19 March 2003 - 1
BIRCH, Brian 11 August 1997 19 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BINGHAM, Anthony Parker 11 August 1997 19 March 2003 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CVA4 - N/A 21 April 2020
MR01 - N/A 26 February 2020
AA - Annual Accounts 11 February 2020
MR04 - N/A 11 February 2020
MR04 - N/A 30 January 2020
CVA3 - N/A 14 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 30 April 2019
CVA3 - N/A 15 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 27 June 2018
CVA3 - N/A 18 October 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 25 July 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 26 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 October 2015
AR01 - Annual Return 27 August 2015
1.1 - Report of meeting approving voluntary arrangement 21 August 2014
AR01 - Annual Return 14 August 2014
MR01 - N/A 31 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 04 May 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
AR01 - Annual Return 07 October 2009
AR01 - Annual Return 06 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 03 June 2009
395 - Particulars of a mortgage or charge 09 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 19 June 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 20 January 1999
395 - Particulars of a mortgage or charge 22 May 1998
MEM/ARTS - N/A 04 September 1997
CERTNM - Change of name certificate 01 September 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 24 July 2014 Outstanding

N/A

All assets debenture 30 March 2010 Fully Satisfied

N/A

Chattel mortgage 07 January 2009 Fully Satisfied

N/A

Debenture 14 June 2007 Outstanding

N/A

Debenture 18 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.