COMPLETE HOMES DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Notification of Vincent Mark Kiddell as a person with significant control on 2020-06-01

View Document

26/02/2426 February 2024 Notification of John Bernard Symonds as a person with significant control on 2020-06-01

View Document

26/02/2426 February 2024 Change of details for Mr Marvin Paul Shalders as a person with significant control on 2020-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/07/2122 July 2021 Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to Market House Church Street Harleston Norfolk IP20 9BB on 2021-07-22

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD SYMONDS / 12/06/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN PAUL SHALDERS / 12/06/2020

View Document

12/06/2012 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARVIN PAUL SHALDERS / 12/06/2020

View Document

12/06/2012 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARVIN PAUL SHALDERS / 12/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 69-75 THORPE ROAD NORWICH NR1 1UA ENGLAND

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102352620001

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR JPHN BERNARD SYMONDS

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JPHN BERNARD SYMONDS / 01/05/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES ENGLAND

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SYMONDS

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR JOHN BERNARD SYMONDS

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED COMPLETE DRYWALL LTD CERTIFICATE ISSUED ON 13/07/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARVIN PAUL SHALDERS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM SAXON HOUSE HELLESDON PARK ROAD NORWICH NR6 5DR ENGLAND

View Document

16/06/1616 June 2016 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