COMPLETE DESIGN & CONSTRUCTION PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/10/2519 October 2025 NewConfirmation statement made on 2025-10-19 with updates

View Document

03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

03/06/243 June 2024 Registration of charge 109775210017, created on 2024-05-29

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Satisfaction of charge 109775210012 in full

View Document

16/11/2316 November 2023 Termination of appointment of Anton James Lavelle as a director on 2023-10-24

View Document

25/10/2325 October 2023 Registration of charge 109775210015, created on 2023-10-24

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

23/09/2223 September 2022 Registration of charge 109775210014, created on 2022-09-22

View Document

23/09/2223 September 2022 Registration of charge 109775210013, created on 2022-09-22

View Document

22/09/2222 September 2022 Satisfaction of charge 109775210004 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 109775210005 in full

View Document

16/09/2216 September 2022 Satisfaction of charge 109775210002 in full

View Document

16/09/2216 September 2022 Satisfaction of charge 109775210003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Registration of charge 109775210012, created on 2022-02-18

View Document

21/02/2221 February 2022 Registration of charge 109775210011, created on 2022-02-18

View Document

20/02/2220 February 2022 Director's details changed for Mr Daniel William Byrne on 2022-02-01

View Document

20/02/2220 February 2022 Director's details changed for Mr Anton James Lavelle on 2022-02-01

View Document

20/02/2220 February 2022 Change of details for Complete Design & Construction Limited as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Registration of charge 109775210010, created on 2022-02-04

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

15/12/2115 December 2021 Satisfaction of charge 109775210001 in full

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

08/08/218 August 2021 Director's details changed for Mr Anton James Lavelle on 2021-08-07

View Document

08/08/218 August 2021 Director's details changed for Mr Daniel William Byrne on 2021-08-07

View Document

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

View Document

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

View Document

08/08/218 August 2021 Change of details for Complete Design & Construction Limited as a person with significant control on 2021-08-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB ENGLAND

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109775210009

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109775210008

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109775210007

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109775210006

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109775210005

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109775210004

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 28/01/2020

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

06/02/196 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / COMPLETE DESIGN & CONSTRUCTION LIMITED / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JAMES LAVELLE / 13/09/2018

View Document

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

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109775210003

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109775210002

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109775210001

View Document

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

View Document

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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