Advanced company searchLink opens in new window

COMPLETE PROPERTY GROUP LIMITED

Company number 10386395

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)
12 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2024 AA01 Current accounting period shortened from 31 March 2023 to 30 March 2023
20 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
03 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 3 July 2020
31 Mar 2020 AD01 Registered office address changed from Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 31 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
30 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
31 Jul 2018 CH01 Director's details changed for Mr Lloyd Jack Renwick Trueman on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Lloyd Jack Renwick Trueman as a director on 20 September 2016
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Dec 2017 AD01 Registered office address changed from 48 Woodmancote Vale Woodmancote Cheltenham GL52 9RJ United Kingdom to Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 4 December 2017
25 Oct 2017 PSC01 Notification of Keith Stuart Stukins as a person with significant control on 20 September 2016
25 Oct 2017 PSC01 Notification of Lloyd Jack Renwick Trueman as a person with significant control on 20 September 2016
25 Oct 2017 AP01 Appointment of Mr Lloyd Jack Renwick Trueman as a director on 20 September 2016
24 Oct 2017 PSC01 Notification of Susan Jane Miller as a person with significant control on 20 September 2016
24 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
20 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)