COMPLETE DESIGN & CONSTRUCTION PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Confirmation statement made on 2025-10-19 with updates |
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/12/2413 December 2024 | Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 10 Woodland Grove Bristol BS9 2BB on 2024-12-13 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 03/06/243 June 2024 | Registration of charge 109775210017, created on 2024-05-29 |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Memorandum and Articles of Association |
| 21/05/2421 May 2024 | Resolutions |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 20/11/2320 November 2023 | Satisfaction of charge 109775210012 in full |
| 16/11/2316 November 2023 | Termination of appointment of Anton James Lavelle as a director on 2023-10-24 |
| 25/10/2325 October 2023 | Registration of charge 109775210015, created on 2023-10-24 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/10/229 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 23/09/2223 September 2022 | Registration of charge 109775210014, created on 2022-09-22 |
| 23/09/2223 September 2022 | Registration of charge 109775210013, created on 2022-09-22 |
| 22/09/2222 September 2022 | Satisfaction of charge 109775210004 in full |
| 22/09/2222 September 2022 | Satisfaction of charge 109775210005 in full |
| 16/09/2216 September 2022 | Satisfaction of charge 109775210002 in full |
| 16/09/2216 September 2022 | Satisfaction of charge 109775210003 in full |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Registration of charge 109775210012, created on 2022-02-18 |
| 21/02/2221 February 2022 | Registration of charge 109775210011, created on 2022-02-18 |
| 20/02/2220 February 2022 | Director's details changed for Mr Daniel William Byrne on 2022-02-01 |
| 20/02/2220 February 2022 | Director's details changed for Mr Anton James Lavelle on 2022-02-01 |
| 20/02/2220 February 2022 | Change of details for Complete Design & Construction Limited as a person with significant control on 2022-02-01 |
| 04/02/224 February 2022 | Registration of charge 109775210010, created on 2022-02-04 |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 20/01/2220 January 2022 | Registered office address changed from 10 Woodland Grove Bristol BS9 2BB England to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2022-01-20 |
| 15/12/2115 December 2021 | Satisfaction of charge 109775210001 in full |
| 01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 08/08/218 August 2021 | Director's details changed for Mr Anton James Lavelle on 2021-08-07 |
| 08/08/218 August 2021 | Director's details changed for Mr Daniel William Byrne on 2021-08-07 |
| 08/08/218 August 2021 | Registered office address changed from 10 Woodland Grove Bristol BS9 2BB England to 10 Woodland Grove Bristol BS9 2BB on 2021-08-08 |
| 08/08/218 August 2021 | Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England to 10 Woodland Grove Bristol BS9 2BB on 2021-08-08 |
| 08/08/218 August 2021 | Change of details for Complete Design & Construction Limited as a person with significant control on 2021-08-07 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB ENGLAND |
| 10/03/2010 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 04/03/204 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109775210009 |
| 04/03/204 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109775210008 |
| 04/03/204 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109775210007 |
| 03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109775210006 |
| 02/03/202 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109775210005 |
| 02/03/202 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109775210004 |
| 28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 28/01/2020 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
| 06/02/196 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
| 13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / COMPLETE DESIGN & CONSTRUCTION LIMITED / 13/09/2018 |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 13/09/2018 |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JAMES LAVELLE / 13/09/2018 |
| 13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM TRYM LODGE, 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ ENGLAND |
| 05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109775210003 |
| 05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109775210002 |
| 05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109775210001 |
| 24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM BARTONS, SUITE 103, QC30 30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ UNITED KINGDOM |
| 22/09/1722 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE DESIGN & CONSTRUCTION PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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