COMPLETE PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Registration of charge 043017350019, created on 2025-04-11 |
02/02/252 February 2025 | Micro company accounts made up to 2024-12-31 |
29/01/2529 January 2025 | Appointment of Mrs Marina Anastasiou as a director on 2025-01-29 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2025-01-22 |
23/01/2523 January 2025 | Satisfaction of charge 16 in full |
22/01/2522 January 2025 | Termination of appointment of Varnava Michael as a director on 2025-01-22 |
22/01/2522 January 2025 | Cessation of Yianis Anastasiou as a person with significant control on 2024-12-30 |
22/01/2522 January 2025 | Registered office address changed from Elite Accountants, 717 Green Lanes 717 Green Lanes London Middlesex N21 3RX England to Elite Accountants Green Lanes London N21 3RX on 2025-01-22 |
22/01/2522 January 2025 | Notification of Anastasiou Property Investments Ltd as a person with significant control on 2024-12-30 |
22/01/2522 January 2025 | Registered office address changed from 235 Woodhouse Road Friern Barnet London N12 9BD to Elite Accountants, 717 Green Lanes 717 Green Lanes London Middlesex N21 3RX on 2025-01-22 |
22/01/2522 January 2025 | Termination of appointment of Varnava Michael as a secretary on 2025-01-22 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
22/01/2522 January 2025 | Registered office address changed from Elite Accountants Green Lanes London N21 3RX England to Elite Accountants 717 Green Lanes London N21 3RX on 2025-01-22 |
22/01/2522 January 2025 | Cessation of Varnava Michael as a person with significant control on 2024-12-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/11/246 November 2024 | Confirmation statement made on 2024-09-29 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Satisfaction of charge 1 in full |
10/11/2310 November 2023 | Satisfaction of charge 9 in full |
10/11/2310 November 2023 | Satisfaction of charge 15 in full |
10/11/2310 November 2023 | Satisfaction of charge 3 in full |
10/11/2310 November 2023 | Satisfaction of charge 2 in full |
10/11/2310 November 2023 | Satisfaction of charge 12 in full |
10/11/2310 November 2023 | Satisfaction of charge 17 in full |
10/11/2310 November 2023 | Satisfaction of charge 8 in full |
10/11/2310 November 2023 | Satisfaction of charge 14 in full |
10/11/2310 November 2023 | Satisfaction of charge 13 in full |
10/11/2310 November 2023 | Satisfaction of charge 6 in full |
10/11/2310 November 2023 | Satisfaction of charge 11 in full |
10/11/2310 November 2023 | Satisfaction of charge 4 in full |
10/11/2310 November 2023 | Satisfaction of charge 10 in full |
10/11/2310 November 2023 | Satisfaction of charge 7 in full |
10/11/2310 November 2023 | Satisfaction of charge 5 in full |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
20/01/2320 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
03/10/223 October 2022 | Change of details for Mr Vanarva Michael as a person with significant control on 2022-09-29 |
03/10/223 October 2022 | Change of details for Mr Varnava Michael as a person with significant control on 2022-09-29 |
29/09/2229 September 2022 | Secretary's details changed for Vanarvas Michael on 2022-09-29 |
29/09/2229 September 2022 | Director's details changed for Vanarvas Michael on 2022-09-29 |
29/09/2229 September 2022 | Director's details changed for Vanarva Michael on 2022-09-29 |
29/09/2229 September 2022 | Secretary's details changed for Vanarva Michael on 2022-09-29 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
29/09/2229 September 2022 | Change of details for Mr Vanarvas Michael as a person with significant control on 2022-09-29 |
26/11/2126 November 2021 | Cessation of Marina Anastasiou as a person with significant control on 2021-11-26 |
26/11/2126 November 2021 | Cessation of Natasha Michae1 as a person with significant control on 2021-11-26 |
26/11/2126 November 2021 | Notification of Yianis Anastasiou as a person with significant control on 2021-10-26 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Change of details for Mrs Natasha Michae as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR VANARVAS MICHAEL / 05/08/2020 |
05/08/205 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA MICHAE |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS MARINA ANASTASIOU / 05/08/2020 |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR VANARVAS MICHAEL / 01/10/2016 |
17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA ANASTASIOU |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
06/06/176 June 2017 | 28/04/17 Statement of Capital gbp 100 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/06/168 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/11/1530 November 2015 | DIRECTOR APPOINTED MR YIANIS ANASTASIOU |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/06/1510 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/06/1418 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/06/1328 June 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
27/06/1327 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / VANARVAS MICHAEL / 07/05/2012 |
27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VANARVAS MICHAEL / 07/05/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/04/1230 April 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/111 November 2011 | FIRST GAZETTE |
05/05/115 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
28/04/1128 April 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/02/1019 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VANARVAS MICHAEL / 01/10/2009 |
05/01/105 January 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
14/12/0914 December 2009 | APPOINTMENT TERMINATED, DIRECTOR YIANIS ANASTASIOU |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
07/01/097 January 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 7 BRANTWOOD GARDENS LONDON EN2 7LY |
26/11/0726 November 2007 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
18/07/0718 July 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS; AMEND |
30/06/0730 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0730 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0730 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/074 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | DIRECTOR RESIGNED |
13/11/0613 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/08/0520 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0519 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0519 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/051 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/052 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/052 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0518 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0415 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0413 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0412 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0412 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0412 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0330 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
09/02/029 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/029 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/0129 November 2001 | NEW DIRECTOR APPOINTED |
29/11/0129 November 2001 | DIRECTOR RESIGNED |
08/11/018 November 2001 | NEW DIRECTOR APPOINTED |
05/11/015 November 2001 | Resolutions |
05/11/015 November 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/11/015 November 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/11/015 November 2001 | Resolutions |
01/11/011 November 2001 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 2ND FLOOR 8 MIDDLE LANE CROUCH END LONDON N8 8PL |
01/11/011 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | COMPANY NAME CHANGED RESPECT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/10/01 |
27/10/0127 October 2001 | REGISTERED OFFICE CHANGED ON 27/10/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
27/10/0127 October 2001 | SECRETARY RESIGNED |
27/10/0127 October 2001 | DIRECTOR RESIGNED |
09/10/019 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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