Advanced company searchLink opens in new window

COMPLETE CONVEYANCING SERVICES LIMITED

Company number 06598812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2017 CH01 Director's details changed for Mrs Rebecca Croxford on 11 December 2017
11 Dec 2017 PSC04 Change of details for Mr Gavin Croxford as a person with significant control on 11 December 2017
11 Dec 2017 CH01 Director's details changed for Mr Gavin Croxford on 11 December 2017
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
29 Jun 2017 PSC01 Notification of Rebecca Croxford as a person with significant control on 19 June 2016
29 Jun 2017 PSC01 Notification of Gavin Croxford as a person with significant control on 19 June 2016
22 Jun 2017 CH01 Director's details changed for Mrs Rebecca Croxford on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Gavin Croxford on 22 June 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-21
  • GBP 100
10 Nov 2015 CH04 Secretary's details changed for Windsor Accountancy Limited on 30 September 2015
10 Nov 2015 AD01 Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN United Kingdom to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015
10 Aug 2015 AD01 Registered office address changed from 48 Palmers Close Maidenhead Berkshire SL6 3XF to Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN on 10 August 2015
10 Aug 2015 AP04 Appointment of Windsor Accountancy Limited as a secretary on 15 July 2015
09 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
09 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
03 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
23 Jul 2014 CH01 Director's details changed for Rebecca Lewendon on 29 June 2013
23 Jul 2014 TM02 Termination of appointment of Windsor Accountancy as a secretary on 1 January 2014
23 Jul 2014 CH03 Secretary's details changed for Mr Gavin Lee Croxford on 1 January 2014
28 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
28 Feb 2014 AD01 Registered office address changed from Weirbank Bray Business Centre Bray Maidenhead Berkshire SL6 2ED England on 28 February 2014
03 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2013 AD01 Registered office address changed from 48 Palmers Close Maidenhead Berkshire SL6 3XF United Kingdom on 3 July 2013