CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 21st Jun 2023 new director was appointed.
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sat, 3rd Jun 2023
filed on: 3rd, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th May 2023. New Address: 35 Argyle Street Swindon SN2 8AS. Previous address: C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol Avon BS48 4DJ United Kingdom
filed on: 11th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Mar 2023. New Address: C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol Avon BS48 4DJ. Previous address: First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA England
filed on: 10th, March 2023
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 1st Mar 2023
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 9th Feb 2023 - the day director's appointment was terminated
filed on: 16th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 8th Feb 2023 - the day director's appointment was terminated
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Feb 2023 new director was appointed.
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jan 2023 new director was appointed.
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Jan 2023 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 11th Jan 2023 - the day secretary's appointment was terminated
filed on: 12th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Wed, 3rd Nov 2021 secretary's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Nov 2021 director's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Nov 2021 director's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Nov 2021 director's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Nov 2021 director's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Nov 2021 - the day director's appointment was terminated
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Oct 2021. New Address: First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA. Previous address: 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 10th Aug 2021
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 10th Aug 2021 - the day secretary's appointment was terminated
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Aug 2021. New Address: 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE. Previous address: Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
filed on: 10th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 18th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 3rd Apr 2020. New Address: Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL. Previous address: Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th May 2019 new director was appointed.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th May 2019 new director was appointed.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th May 2019 new director was appointed.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 13th Nov 2017 new director was appointed.
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 13th Nov 2017 - the day director's appointment was terminated
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Jan 2017. New Address: Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH. Previous address: 51 Garden Suite Pittville Lawn Cheltenham GL52 2BH England
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 16th Nov 2016. New Address: 51 Garden Suite Pittville Lawn Cheltenham GL52 2BH. Previous address: C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY
filed on: 16th, November 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 2nd Nov 2016
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Mon, 31st Oct 2016 - the day secretary's appointment was terminated
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2015
|
incorporation |
Free Download
|