- Company Overview for COMPLETE PROPERTY GROUP LIMITED (10386395)
- Filing history for COMPLETE PROPERTY GROUP LIMITED (10386395)
- People for COMPLETE PROPERTY GROUP LIMITED (10386395)
- More for COMPLETE PROPERTY GROUP LIMITED (10386395)
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
|