Established in 1987, Property Pride Cleaning Services Ltd have registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Ellis, Andrew, Ellis, Edward William, Corp, Sheryl, Ellis, Carole Maxwell, Ellis, Dale, Lane, Trevor Edward, Picariello, Giuseppe in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Andrew | 28 August 2013 | - | 1 |
ELLIS, Edward William | 05 November 2004 | - | 1 |
CORP, Sheryl | 28 August 2013 | 13 September 2018 | 1 |
ELLIS, Carole Maxwell | N/A | 08 December 2014 | 1 |
ELLIS, Dale | 28 August 2013 | 03 February 2014 | 1 |
LANE, Trevor Edward | N/A | 10 February 2003 | 1 |
PICARIELLO, Giuseppe | 10 February 2003 | 31 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 24 September 2019 | |
PSC01 - N/A | 27 June 2019 | |
PSC04 - N/A | 27 June 2019 | |
AA - Annual Accounts | 27 June 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 02 October 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 27 October 2016 | |
CS01 - N/A | 14 September 2016 | |
AP01 - Appointment of director | 26 May 2016 | |
AR01 - Annual Return | 17 February 2016 | |
TM01 - Termination of appointment of director | 29 October 2015 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
AA - Annual Accounts | 17 July 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 26 October 2012 | |
CH01 - Change of particulars for director | 26 October 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AD01 - Change of registered office address | 17 February 2010 | |
AA - Annual Accounts | 01 November 2009 | |
AD01 - Change of registered office address | 29 October 2009 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 17 September 2008 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 06 September 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363s - Annual Return | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 December 2004 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 15 July 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 16 January 2003 | |
AA - Annual Accounts | 03 December 2001 | |
363s - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 17 September 1999 | |
363s - Annual Return | 04 November 1998 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 03 October 1997 | |
AA - Annual Accounts | 22 April 1997 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 07 June 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 27 September 1994 | |
363s - Annual Return | 29 September 1993 | |
AA - Annual Accounts | 02 June 1993 | |
AA - Annual Accounts | 30 September 1992 | |
363s - Annual Return | 24 September 1992 | |
363b - Annual Return | 22 October 1991 | |
AA - Annual Accounts | 09 October 1991 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 08 October 1990 | |
AA - Annual Accounts | 22 March 1990 | |
363 - Annual Return | 12 March 1990 | |
287 - Change in situation or address of Registered Office | 12 May 1989 | |
395 - Particulars of a mortgage or charge | 27 April 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 22 December 1988 | |
287 - Change in situation or address of Registered Office | 25 October 1988 | |
287 - Change in situation or address of Registered Office | 03 February 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 March 1987 | |
288 - N/A | 05 February 1987 | |
CERTINC - N/A | 04 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 20 April 1989 | Outstanding |
N/A |