About

Registered Number: 03705117
Date of Incorporation: 01/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 17 The Cedars, Milton Road, Harpenden, Hertfordshire, AL5 5LQ,

 

Redbourn Cleaning Services Ltd was founded on 01 February 1999, it's status at Companies House is "Active". The companies directors are listed as Hawkesby Mullins, Lisa Jane, Compton, Jonathan Richard, Compton, Richard Neville, Glancy, Lisa Jane. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPTON, Jonathan Richard 23 July 2002 17 October 2007 1
COMPTON, Richard Neville 01 February 1999 24 June 2002 1
GLANCY, Lisa Jane 23 July 2002 22 July 2003 1
Secretary Name Appointed Resigned Total Appointments
HAWKESBY MULLINS, Lisa Jane 22 July 2003 17 October 2007 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 February 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 29 January 2016
TM02 - Termination of appointment of secretary 17 December 2015
AD01 - Change of registered office address 17 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 31 December 2011
MG01 - Particulars of a mortgage or charge 01 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 29 December 2010
DISS40 - Notice of striking-off action discontinued 22 June 2010
AR01 - Annual Return 21 June 2010
CH04 - Change of particulars for corporate secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 January 2009
RESOLUTIONS - N/A 08 May 2008
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
363s - Annual Return 09 February 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 14 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
363s - Annual Return 21 March 2002
RESOLUTIONS - N/A 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
123 - Notice of increase in nominal capital 05 February 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 07 February 2001
395 - Particulars of a mortgage or charge 09 August 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 05 March 2000
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
225 - Change of Accounting Reference Date 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 July 2011 Outstanding

N/A

Mortgage debenture 28 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.