COMPLETE GROUND MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Director's details changed for Mr Luke David Warren on 2024-12-10 |
12/12/2412 December 2024 | Director's details changed for Mrs Georgia Louise Warren on 2024-12-10 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
21/08/2421 August 2024 | Registered office address changed from Bell Plantation Garden Centre Watling Street Towcester NN12 6GX United Kingdom to Green Farm Lois Weedon Towcester Northamptonshire NN12 8PL on 2024-08-21 |
21/08/2421 August 2024 | Director's details changed for Mr Luke David Warren on 2024-08-20 |
21/08/2421 August 2024 | Director's details changed for Mrs Georgia Louise Warren on 2024-08-20 |
21/08/2421 August 2024 | Change of details for Tgcc Limited as a person with significant control on 2024-08-20 |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-30 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
15/11/2215 November 2022 | Director's details changed for Mr Luke David Warren on 2022-11-08 |
15/11/2215 November 2022 | Director's details changed for Mrs Georgia Louise Warren on 2022-11-08 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-27 with updates |
03/11/213 November 2021 | Cessation of David Elkington as a person with significant control on 2021-10-28 |
03/11/213 November 2021 | Notification of Tgcc Limited as a person with significant control on 2021-10-28 |
03/11/213 November 2021 | Cessation of Julie Ann Elkington as a person with significant control on 2021-10-28 |
02/11/212 November 2021 | Termination of appointment of Julie Ann Elkington as a secretary on 2021-10-28 |
02/11/212 November 2021 | Appointment of Mr Luke David Warren as a director on 2021-10-28 |
02/11/212 November 2021 | Termination of appointment of David Elkington as a director on 2021-10-28 |
02/11/212 November 2021 | Registered office address changed from Green Farm, Lois Weedon Towcester Northamptonshire NN12 8PL to Bell Plantation Garden Centre Watling Street Towcester NN12 6GX on 2021-11-02 |
02/11/212 November 2021 | Termination of appointment of Julie Ann Elkington as a director on 2021-10-28 |
02/11/212 November 2021 | Registration of charge 046019220001, created on 2021-10-28 |
02/11/212 November 2021 | Appointment of Mrs Georgia Louise Warren as a director on 2021-10-28 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/09/203 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
21/08/1921 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
10/10/1710 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/11/1529 November 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/11/1428 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/11/1328 November 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/11/1230 November 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
29/11/1129 November 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
02/12/102 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
30/11/1030 November 2010 | 24/09/10 STATEMENT OF CAPITAL GBP 1 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/11/0930 November 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
05/02/095 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE ELKINGTON / 04/02/2009 |
17/12/0817 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
29/11/0729 November 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/07/0512 July 2005 | NEW DIRECTOR APPOINTED |
22/12/0422 December 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/12/0311 December 2003 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
13/01/0313 January 2003 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/04/03 |
27/11/0227 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE GROUND MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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