About

Registered Number: 05414413
Date of Incorporation: 05/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 3 Coronation Road, Yateley, GU46 7TH,

 

Established in 2005, Platinum Contract Cleaning Ltd are based in Yateley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, David Thomas 05 April 2005 - 1
HEAD, Jane Nichola 05 April 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
CH01 - Change of particulars for director 15 September 2020
CH03 - Change of particulars for secretary 15 September 2020
PSC04 - N/A 15 September 2020
PSC04 - N/A 15 September 2020
AD01 - Change of registered office address 14 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 04 April 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 April 2018
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 08 August 2017
PSC04 - N/A 27 June 2017
CH01 - Change of particulars for director 27 June 2017
CH01 - Change of particulars for director 27 June 2017
CH03 - Change of particulars for secretary 27 June 2017
PSC04 - N/A 27 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 April 2012
CH01 - Change of particulars for director 15 April 2012
CH01 - Change of particulars for director 15 April 2012
CH03 - Change of particulars for secretary 15 April 2012
AD01 - Change of registered office address 15 April 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 28 September 2006
225 - Change of Accounting Reference Date 28 September 2006
363a - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.