CLEANSING SERVICE GROUP (RECOVERY) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Heather Margaret Trewman Gould as a director on 2025-06-30

View Document

15/07/2515 July 2025 NewTermination of appointment of Neil Richards as a director on 2025-06-30

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

21/09/2421 September 2024

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on 2023-10-31

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

07/07/237 July 2023 Termination of appointment of Katrina Lorraine North as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Katrina Lorraine North as a secretary on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Reza Sotoudeh as a director on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Mr Reza Sotoudeh as a secretary on 2023-07-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

11/07/1911 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/07/1911 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/07/1911 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007286310009

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS JENNIFER CARELLA CARTMELL

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED REMONDIS U.K. LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR STEPHEN ROGER JOHN HICKS

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR NEIL RICHARDS

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR BRIAN DOLLEN

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS HEATHER MARGARET TREWMAN GOULD

View Document

12/09/1812 September 2018 SECRETARY APPOINTED MR BRIAN DOLLEN

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS BAUER

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEANSING SERVICE GROUP LIMITED

View Document

12/09/1812 September 2018 CESSATION OF REMONDIS MEDISON GMBH AS A PSC

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ULRICH HANKELN

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY MARCUS BAUER

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM CARR LANE RECYCLING AND TREATMENT FACILITY CARR LANE PRESCOT MERSEYSIDE L34 1JZ

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLT

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

28/10/1528 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MRS LOUISE HOLT

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY APPOINTED MR MARCUS ALEXANDER BAUER

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WINSTANLEY

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTANLEY

View Document

29/07/1329 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM SCOT LANE INDUSTRIAL ESTATE BLACKROD BOLTON BL6 5SL

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/07/1227 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/119 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/104 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULRICH HANKELN / 15/07/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR MARCUS ALEXANDER BAUER

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ADOPT MEM AND ARTS 07/04/2008

View Document

02/05/082 May 2008 NC INC ALREADY ADJUSTED 08/04/08

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 COMPANY NAME CHANGED RETHMANN U.K. LIMITED CERTIFICATE ISSUED ON 09/02/05

View Document

02/08/042 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/975 November 1997 AUDITOR'S RESIGNATION

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED LOKAS LIMITED CERTIFICATE ISSUED ON 19/05/97

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9620 August 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 CHANGE OF AUDITOR 130689

View Document

20/06/8920 June 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/10/8825 October 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 £ NC 100/500000

View Document

12/09/8812 September 1988 £49900 29/07/88

View Document

04/08/884 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 57/63 PRINCESS STREET MANCHESTER M2 4EQ

View Document

22/10/8722 October 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/12/8630 December 1986 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/07/622 July 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information