COMPLEMENTARY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Director's details changed for Robert Lindsay Mckerrow on 2024-01-29

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

26/01/2226 January 2022 Change of details for Mr Robert Lindsay Mckerrow as a person with significant control on 2022-01-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

26/01/2226 January 2022 Change of details for Mrs Linda Mckerrow as a person with significant control on 2022-01-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM CENTRE FOR COMPLEMENTARY THERAPIES, MASLIN HOUSE KINMYLIES WAY INVERNESS IV3 8TP

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

01/10/201 October 2020 PREVEXT FROM 30/06/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/2010 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT LINDSAY MCKERROW / 30/03/2019

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MCKERROW

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/03/143 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LINDSAY MCKERROW / 20/01/2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LINDSAY MCKERROW / 20/01/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1028 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LINDSAY MCKERROW / 21/01/2010

View Document

18/01/1018 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR JUDITH RUMBOLD

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 PARTIC OF MORT/CHARGE *****

View Document

15/01/9315 January 1993 S386 DISP APP AUDS 20/12/92

View Document

10/09/9210 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/07/929 July 1992 REGISTERED OFFICE CHANGED ON 09/07/92 FROM: 1 CONNEL COURT INVERNESS IV2 3EY

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 PARTIC OF MORT/CHARGE *****

View Document

24/01/9224 January 1992 SECRETARY RESIGNED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company