AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th January 2021
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st December 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL. Change occurred on Monday 6th April 2020. Company's previous address: Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England.
filed on: 6th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th January 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st January 2017
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 26th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th January 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Sunday 1st January 2017) of a secretary
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 1st January 2017) of a secretary
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH. Change occurred on Thursday 5th January 2017. Company's previous address: C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH England.
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 31st December 2016
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Friday 20th May 2016 secretary's details were changed
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH. Change occurred on Monday 20th June 2016. Company's previous address: C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY England.
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY. Change occurred on Tuesday 10th November 2015. Company's previous address: Fairfield Newnham Henley-in-Arden Warwickshire B95 6DU United Kingdom.
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2015
|
incorporation |
Free Download
(39 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 5th May 2015
|
capital |
|