COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Notification of Clare Elizabeth Hargreaves-Norris as a person with significant control on 2024-10-28 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-19 with no updates |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/06/2128 June 2021 | Registration of charge 052364040001, created on 2021-06-21 |
12/03/2112 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | 01/06/11 STATEMENT OF CAPITAL GBP 4 |
11/10/1211 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/03/1111 March 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 3 |
11/03/1111 March 2011 | DIRECTOR APPOINTED MRS CLARE ELIZABETH HARGREAVES - NORRIS |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NORRIS / 20/09/2010 |
20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O COMPLETE PROPERTY MANAGEMENT AAG 9 KING STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX |
20/09/1020 September 2010 | Registered office address changed from , C/O Complete Property Management, Aag 9 King Street, Westhoughton, Bolton, Lancashire, BL5 3AX on 2010-09-20 |
20/09/1020 September 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
20/09/1020 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLARE ELIZABETH HARGREAVES NORRIS / 20/09/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
25/06/0825 June 2008 | |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM AAG THE I ZONE UNIVERSITY OF BOLTON DEANE ROAD BOLTON BL3 5AB |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/09/0724 September 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
09/09/079 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/09/079 September 2007 | SECRETARY'S PARTICULARS CHANGED |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/05/0622 May 2006 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | DIRECTOR RESIGNED |
22/11/0422 November 2004 | SECRETARY RESIGNED |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | SECRETARY RESIGNED |
06/10/046 October 2004 | NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB |
06/10/046 October 2004 | NEW SECRETARY APPOINTED |
06/10/046 October 2004 | |
20/09/0420 September 2004 | 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