COMPLETE PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/03/2530 March 2025 Current accounting period shortened from 2024-03-30 to 2024-03-29

View Document

06/11/246 November 2024 Change of details for Mrs Susan Jane Miller as a person with significant control on 2024-10-23

View Document

06/11/246 November 2024 Cessation of Lloyd Jack Renwick Trueman as a person with significant control on 2024-10-23

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

24/10/2424 October 2024 Termination of appointment of Lloyd Jack Renwick Trueman as a director on 2024-10-23

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

24/09/2424 September 2024 Change of details for Mr Lloyd Jack Renwick Trueman as a person with significant control on 2023-09-20

View Document

23/09/2423 September 2024 Director's details changed for Mrs Susan Jane Miller on 2023-11-29

View Document

23/09/2423 September 2024 Director's details changed for Mr Lloyd Jack Renwick Trueman on 2023-09-20

View Document

23/09/2423 September 2024 Director's details changed for Mr Lloyd Jack Renwick Trueman on 2023-09-20

View Document

23/09/2423 September 2024 Change of details for Mrs Susan Jane Miller as a person with significant control on 2023-11-29

View Document

23/09/2423 September 2024 Change of details for Mr Lloyd Jack Renwick Trueman as a person with significant control on 2023-09-20

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2431 March 2024 Current accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

03/07/203 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2020

View Document

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

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM GARDEN SUITE 51 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BH UNITED KINGDOM

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR LLOYD TRUEMAN

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JACK RENWICK TRUEMAN / 31/07/2018

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 48 WOODMANCOTE VALE WOODMANCOTE CHELTENHAM GL52 9RJ UNITED KINGDOM

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH STUART STUKINS

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD JACK RENWICK TRUEMAN

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR LLOYD JACK RENWICK TRUEMAN

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE MILLER

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1620 September 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