COMPLETE PROPERTY ESTATES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWIN WILLIAMS / 30/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 12 ESSEX STREET NORWICH NR2 2BL ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWIN WILLIAMS / 10/12/2015

View Document

29/04/1629 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 1 TRIX ROAD NORWICH NORFOLK NR2 2HB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN WILLIAMS / 01/03/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1419 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

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

View Document

01/06/121 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAMS / 19/05/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 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