Download leads from Nexok and grow your business. Find out more

Oulton Cleaning Limited

Documents

Total Documents40
Total Pages99

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates
30 March 2020Micro company accounts made up to 30 June 2019
24 June 2019Confirmation statement made on 24 June 2019 with no updates
30 March 2019Micro company accounts made up to 30 June 2018
22 January 2019Registered office address changed from 37 Essex Road Lowestoft Suffolk NR32 2HQ England to 250 Denmark Road Lowestoft NR32 2EN on 22 January 2019
10 July 2018Confirmation statement made on 24 June 2018 with updates
14 March 2018Micro company accounts made up to 30 June 2017
18 July 2017Notification of Martin John Bayfield as a person with significant control on 18 July 2017
18 July 2017Register(s) moved to registered inspection location 5 the Walk Beccles NR34 9AJ
18 July 2017Register(s) moved to registered inspection location 5 the Walk Beccles NR34 9AJ
18 July 2017Notification of Martin John Bayfield as a person with significant control on 6 April 2016
18 July 2017Confirmation statement made on 24 June 2017 with no updates
18 July 2017Register inspection address has been changed to 5 the Walk Beccles NR34 9AJ
18 July 2017Confirmation statement made on 24 June 2017 with no updates
18 July 2017Register inspection address has been changed to 5 the Walk Beccles NR34 9AJ
18 July 2017Notification of Martin John Bayfield as a person with significant control on 6 April 2016
30 March 2017Total exemption small company accounts made up to 30 June 2016
30 March 2017Total exemption small company accounts made up to 30 June 2016
13 July 2016Appointment of Miss Katie Louise Le Grice as a director on 2 September 2015
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
13 July 2016Appointment of Miss Katie Louise Le Grice as a director on 2 September 2015
22 June 2016Termination of appointment of Katie Louise Le Grice as a secretary on 22 June 2016
22 June 2016Termination of appointment of Katie Louise Le Grice as a director on 22 June 2016
22 June 2016Termination of appointment of Katie Louise Le Grice as a secretary on 22 June 2016
22 June 2016Termination of appointment of Katie Louise Le Grice as a director on 22 June 2016
22 March 2016Total exemption small company accounts made up to 30 June 2015
22 March 2016Total exemption small company accounts made up to 30 June 2015
29 February 2016Registered office address changed from 64 Northgate Lowestoft Suffolk NR32 2RW to 37 Essex Road Lowestoft Suffolk NR32 2HQ on 29 February 2016
29 February 2016Registered office address changed from 64 Northgate Lowestoft Suffolk NR32 2RW to 37 Essex Road Lowestoft Suffolk NR32 2HQ on 29 February 2016
1 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
1 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
30 July 2015Appointment of Miss Katie Louise Le Grice as a secretary on 29 August 2014
30 July 2015Appointment of Miss Katie Louise Le Grice as a director on 29 August 2014
30 July 2015Appointment of Miss Katie Louise Le Grice as a secretary on 29 August 2014
30 July 2015Appointment of Miss Katie Louise Le Grice as a director on 29 August 2014
24 October 2014Termination of appointment of Michael James Warner as a director on 24 October 2014
24 October 2014Termination of appointment of Michael James Warner as a director on 24 October 2014
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed