(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 5th July 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 1st June 2023 to the position of a member
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 9th May 2023 to the position of a member
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 6th April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AP04) On 6th April 2018, company appointed a new person to the position of a secretary
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 6th April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England on 9th April 2018 to Avon House 19 Stanwell Road Penarth CF64 2EZ
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 26th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP04) On 1st January 2017, company appointed a new person to the position of a secretary
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st January 2017, company appointed a new person to the position of a secretary
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st December 2016
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom on 5th January 2017 to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2016
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th September 2016
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th November 2014
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 12th July 2016 to C/O C/O Hill-Mathieson & Partners PO Box GL52 2BH Garden Suite Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Hill-Mathieson & Partners PO Box GL52 2BH Garden Suite Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom on 12th July 2016 to C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th November 2014
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 9th July 2012 secretary's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hill-Mathieson and Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 2nd August 2012
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2010
filed on: 23rd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 13th August 2009 with complete member list
filed on: 13th, August 2009
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 24th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 17th September 2008 with complete member list
filed on: 17th, September 2008
| annual return
|
Free Download
(9 pages)
|
(288a) On 22nd July 2008 Director and secretary appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/07/2008 from hazelwoods barnett way barnwood gloucester gloucestershire GL43 3RT
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 15th July 2008 Appointment terminated director
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 15th July 2008 Appointment terminated secretary
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2005
filed on: 8th, December 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2005
filed on: 8th, December 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 18th August 2006 with complete member list
filed on: 18th, August 2006
| annual return
|
Free Download
(12 pages)
|
(363(288)) Annual return (Secretary's particulars changed) up to 18th August 2006
annual return
|
|
(363s) Annual return drawn up to 18th August 2006 with complete member list
filed on: 18th, August 2006
| annual return
|
Free Download
(12 pages)
|
(363(288)) Annual return (Secretary's particulars changed) up to 18th August 2006
annual return
|
|
(363s) Annual return drawn up to 7th September 2005 with complete member list
filed on: 7th, September 2005
| annual return
|
Free Download
(10 pages)
|
(363s) Annual return drawn up to 7th September 2005 with complete member list
filed on: 7th, September 2005
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2004
filed on: 21st, July 2005
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2004
filed on: 21st, July 2005
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date extended from 31/07/04 to 31/12/04
filed on: 17th, March 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/04 to 31/12/04
filed on: 17th, March 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 8th October 2004 with complete member list
filed on: 8th, October 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 8th October 2004 with complete member list
filed on: 8th, October 2004
| annual return
|
Free Download
(6 pages)
|
(288a) On 27th August 2003 New director appointed
filed on: 27th, August 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 27th August 2003 Director resigned
filed on: 27th, August 2003
| officers
|
Free Download
(1 page)
|
(288b) On 27th August 2003 Secretary resigned
filed on: 27th, August 2003
| officers
|
Free Download
(1 page)
|
(288a) On 27th August 2003 New director appointed
filed on: 27th, August 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 27th August 2003 Director resigned
filed on: 27th, August 2003
| officers
|
Free Download
(1 page)
|
(288a) On 27th August 2003 New secretary appointed
filed on: 27th, August 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 27th August 2003 New secretary appointed
filed on: 27th, August 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 27th August 2003 Secretary resigned
filed on: 27th, August 2003
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/03 from: 31 corsham street london N1 6DR
filed on: 27th, August 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/03 from: 31 corsham street london N1 6DR
filed on: 27th, August 2003
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, July 2003
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2003
| incorporation
|
Free Download
(20 pages)
|