COMPLETE PROPERTY REFURBISHMENT LTD
Company Documents
Date | Description |
---|---|
02/06/152 June 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
18/04/1418 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
26/04/1326 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 13 April 2012 |
20/05/1220 May 2012 | CURRSHO FROM 13/04/2013 TO 05/04/2013 |
23/04/1223 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 13 April 2011 |
10/05/1110 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
09/05/119 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 13 April 2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TREVOR MORGAN / 14/04/2010 |
03/05/103 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 13 April 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 13 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/04/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/04/06 |
03/05/063 May 2006 | LOCATION OF DEBENTURE REGISTER |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 52 GERALDS ROAD HIGH WYCOMBE BUCKS HP13 6BW |
03/05/063 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/05/063 May 2006 | SECRETARY'S PARTICULARS CHANGED |
03/05/063 May 2006 | LOCATION OF REGISTER OF MEMBERS |
03/05/063 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/04/05 |
01/06/051 June 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 13/04/05 |
14/04/0414 April 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