COMPLETE COMMUNITY SUPPORT (EAST) LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14

View Document

28/11/2428 November 2024 Appointment of Anders Liljendahl as a secretary on 2024-10-14

View Document

28/11/2428 November 2024 Termination of appointment of David Andrew Spruzen as a director on 2024-10-14

View Document

28/11/2428 November 2024 Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

31/05/2431 May 2024 Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31

View Document

30/04/2430 April 2024 Appointment of Mr David Andrew Spruzen as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

18/01/2418 January 2024

View Document

05/12/235 December 2023 Termination of appointment of David Andrew Spruzen as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01

View Document

05/06/235 June 2023 Termination of appointment of Michael Forster as a secretary on 2023-03-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

04/10/224 October 2022 Termination of appointment of Christopher James Easteal as a director on 2022-09-09

View Document

04/10/224 October 2022 Appointment of Mr David Andrew Spruzen as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Michael Forster as a secretary on 2022-10-03

View Document

04/04/224 April 2022 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04

View Document

08/02/228 February 2022 Cessation of Marshcall Limited as a person with significant control on 2022-01-31

View Document

08/02/228 February 2022 Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MARSHCALL LIMITED / 14/12/2020

View Document

24/12/2024 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL SCHOFIELD

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER EASTEAL

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR EDWARD MORGAN

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM CBW LLP - FLOOR 3 66 PRESCOT STREET LONDON E1 8NN

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERY

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

30/11/1030 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM STABLE HOUSE COCKAYNES LANE ALRESFORD ESSEX CO7 8EZ UNITED KINGDOM

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED COMPLETE COMMUNITY SUPPORT LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 02/02/10 STATEMENT OF CAPITAL GBP 2

View Document

08/02/108 February 2010 CURREXT FROM 31/10/2010 TO 31/01/2011

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR. PAUL ANTHONY KEITH JEFFERY

View Document

03/11/093 November 2009 SECRETARY APPOINTED NIGEL BENNETT SCHOFIELD

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

17/10/0917 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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