FRYER CLEANING AND MAINTENANCE LIMITED

37 St. Margarets Street, Canterbury, CT1 2TU, Kent
StatusACTIVE
Company No.08627020
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

FRYER CLEANING AND MAINTENANCE LIMITED is an active private limited company with number 08627020. It was incorporated 10 years, 11 months, 13 days ago, on 26 July 2013. The company address is 37 St. Margarets Street, Canterbury, CT1 2TU, Kent.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jun 2023

Action Date: 05 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-05

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Fryer

Termination date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 09 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086270200002

Charge creation date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 02 Dec 2014

Action Date: 02 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-02

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2014

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-03

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-10

Officer name: Mr Paul Fryer

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fryer cleaning LIMITED\certificate issued on 29/04/14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: 11 Albion Place Maidstone Kent ME14 5DY United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086270200001

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Bundock

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Fryer

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jeanette Fryer

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2013

Action Date: 08 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-08

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGROUPBUY LTD

154 CLOCK HOUSE ROAD,BECKENHAM,BR3 4LA

Number:08163771
Status:ACTIVE
Category:Private Limited Company

BERRY ACCOUNTANTS LTD

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:06889455
Status:ACTIVE
Category:Private Limited Company

DECISION POINT 1 LTD

1 GROVE ROAD,WORTHING,BN14 9DQ

Number:09935080
Status:ACTIVE
Category:Private Limited Company

RICHARD FAIRCLOUGH PLANT LTD

140 MAYNE STREET,STOKE-ON-TRENT,ST4 4QY

Number:11655860
Status:ACTIVE
Category:Private Limited Company

SQUAREDGE LIMITED

C/O CENTAURUS GROUP LIMITED,HULL,HU7 0XW

Number:04120242
Status:ACTIVE
Category:Private Limited Company

THE YOGA GLOW LTD

50 ELWORTH STREET,SANDBACH,CW11 1HA

Number:11791674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source