CCL CLEANING GROUP LTD

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Cessation of Dean Alan Cummins as a person with significant control on 2024-01-19

View Document

22/03/2422 March 2024 Cessation of Ben Cummins as a person with significant control on 2024-01-19

View Document

22/03/2422 March 2024 Notification of Conex Holdings Limited as a person with significant control on 2024-01-19

View Document

13/09/2313 September 2023 Secretary's details changed for Joanne Camfield on 2022-09-22

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CUMMINS / 01/08/2020

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / MR BEN CUMMINS / 01/08/2020

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR BEN CUMMINS / 22/05/2017

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN ALAN CUMMINS / 06/04/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR BEN CUMMINS

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 SAIL ADDRESS CREATED

View Document

21/09/1621 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CAMFIELD / 07/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/06/1015 June 2010 05/04/10 STATEMENT OF CAPITAL GBP 100

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0929 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM CCL CLEANING GROUP LTD RYDE TERRACE SOUTHAMPTON HAMPSHIRE SO14 5FZ

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/04/095 April 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CUMMINS / 31/01/2008

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 44 SHRUBLAND CLOSE BITTERNE SOUTHAMPTON SO18 5QQ

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document


More Company Information