COMPLETE PROPERTY MANAGEMENT SOUTHEND LTD.
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-10 with updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-06-10 with updates |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 23/10/2323 October 2023 | Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex SS0 8BG England to Top Floor Claridon House London Road Stanford-Le-Hope SS17 0JU on 2023-10-23 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU UNITED KINGDOM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAQUEL ELDRIDGE-KEENAN / 29/01/2018 |
| 16/01/1816 January 2018 | CURRSHO FROM 30/06/2018 TO 31/03/2018 |
| 14/12/1714 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/07/1620 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KEENAN |
| 23/03/1623 March 2016 | DIRECTOR APPOINTED MRS RAQUEL ELDRIDGE-KEENAN |
| 25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM TOP FLOOR GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/06/1518 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 28/07/1428 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 02/04/142 April 2014 | COMPANY NAME CHANGED COMPLETE PROPERTY MAINTENANCE SOUTHEND LTD. CERTIFICATE ISSUED ON 02/04/14 |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 24/06/1324 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/12/125 December 2012 | COMPANY NAME CHANGED MAPLE LEAF VENDING LTD CERTIFICATE ISSUED ON 05/12/12 |
| 05/12/125 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID KEENAN / 05/07/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/06/1226 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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