About

Registered Number: 07940250
Date of Incorporation: 07/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 39 Argyle Avenue, Westbrook, Margate, Kent, CT9 5RN,

 

Spring Clean Homes Ltd was registered on 07 February 2012, it's status is listed as "Active". Spring Clean Homes Ltd has 4 directors listed as Robinson, Helen Wendy Fricker, Robinson, Neil, Smithson, Sam, Snook, Mathew 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
ROBINSON, Helen Wendy Fricker 01 August 2016 - 1
ROBINSON, Neil 07 February 2012 - 1
SMITHSON, Sam 07 February 2012 01 June 2013 1
SNOOK, Mathew 07 February 2012 02 July 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
RESOLUTIONS - N/A 09 April 2020
CS01 - N/A 17 February 2020
AD01 - Change of registered office address 02 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 07 February 2019
PSC04 - N/A 07 February 2019
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 03 September 2018
CH01 - Change of particulars for director 08 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 October 2017
RESOLUTIONS - N/A 03 August 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 13 September 2016
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 12 August 2016
RESOLUTIONS - N/A 18 April 2016
AD01 - Change of registered office address 08 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 18 March 2015
AD01 - Change of registered office address 31 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 05 November 2013
AA01 - Change of accounting reference date 05 November 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 07 May 2013
TM01 - Termination of appointment of director 08 October 2012
NEWINC - New incorporation documents 07 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.