COMPLETE LANDLORD SOLUTIONS LTD

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL WHITELAND

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
ABACUS HOUSE 129 NORTH HILL
MUTLEY
PLYMOUTH
DEVON
PL4 8JY

View Document

21/04/1521 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 TERMINATE SEC APPOINTMENT

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR NEIL DAVID WHITELAND

View Document

28/01/1428 January 2014 TERMINATE DIR APPOINTMENT

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

20/04/1320 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA ASTON

View Document

20/04/1320 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA ASTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM WHITELAND HOUSE TORRINGTON LANE BIDEFORD DEVON EX39 4BN ENGLAND

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASTON / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ASTON / 19/01/2011

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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