About

Registered Number: 04674774
Date of Incorporation: 21/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Solar House, Lime Park, Herstmonceux, East Sussex, BN27 1RF

 

Established in 2003, Cleaner Ocean Foundation Ltd has its registered office in Herstmonceux. The organisation has 4 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUSART, Briggette Madge Odell 26 October 2009 - 1
THOMSON, Peter 25 September 2018 - 1
KRUSCHANDL, Frank 21 February 2003 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
DUSART, Briggette Madge Odell 16 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 21 November 2018
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 27 November 2017
RESOLUTIONS - N/A 12 May 2017
CONNOT - N/A 12 May 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 26 November 2015
CERTNM - Change of name certificate 05 August 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 07 March 2012
AP03 - Appointment of secretary 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 29 April 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AP01 - Appointment of director 24 November 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 03 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 02 March 2004
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.