This company is commonly known as Capitol Cleaning Management Limited. The company was founded 25 years ago and was given the registration number 03748920. The firm's registered office is in FARNHAM. You can find them at Rangefield Court, Farnham Trading Estate, Farnham, Surrey. This company's SIC code is 81299 - Other cleaning services.
Name | : | CAPITOL CLEANING MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03748920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rangefield Court, Farnham Trading Estate, Farnham, Surrey, England, GU9 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside, Looe Mills, Liskeard, England, PL14 4LD | Director | 04 March 2009 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 08 April 1999 | Active |
120 Ively Road, Farnborough, GU14 0LJ | Secretary | 14 April 2004 | Active |
The Cottage, High Street, Colnbrook, GU14 6BU | Secretary | 04 July 1999 | Active |
41 Queens Road, Farnborough, GU14 6JP | Secretary | 26 April 1999 | Active |
Rangefield Court, Farnham Trading Estate, Farnham, England, GU9 9NP | Director | 01 November 2015 | Active |
106 Second Avenue, Mount Lawley, Western Australia, | Director | 02 June 1999 | Active |
120 Ively Road, Farnborough, GU14 0LJ | Director | 26 July 1999 | Active |
106 Second Avenue, Mount Lawley, Western Australia, | Director | 04 July 1999 | Active |
The Cottage, High Street, Colnbrook, GU14 6BU | Director | 04 July 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 08 April 1999 | Active |
The Old Hall, Dockenfield, Farnham, GU10 4JF | Director | 26 April 1999 | Active |
Shane Cottee | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodside, Looe Mills, Liskeard, England, PL14 4LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-08-16 | Officers | Termination secretary company with name termination date. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.