COMPLETE PROPERTY SERVICES (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Total exemption full accounts made up to 2024-05-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
07/02/247 February 2024 | Director's details changed for Mrs Gloria Brenda Chatwin on 2024-02-07 |
07/02/247 February 2024 | Director's details changed for Mr John Kenneth Chatwin on 2024-02-07 |
07/02/247 February 2024 | Director's details changed for Mr John Kenneth Chatwin on 2024-02-07 |
07/02/247 February 2024 | Change of details for Mr John Kenneth Chatwin as a person with significant control on 2024-02-07 |
14/01/2414 January 2024 | Termination of appointment of Jason Dean Chatwin as a director on 2023-10-25 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-05-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with updates |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-24 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/09/2018 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
10/01/2010 January 2020 | 01/05/19 STATEMENT OF CAPITAL GBP 5 |
10/01/2010 January 2020 | 01/05/19 STATEMENT OF CAPITAL GBP 5 |
02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 24 UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HX |
14/11/1814 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
10/11/1710 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
13/12/1513 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
13/03/1513 March 2015 | SECRETARY APPOINTED MRS NATALIE LOUISE COOK |
13/03/1513 March 2015 | DIRECTOR APPOINTED MR JASON DEAN CHATWIN |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
13/03/1313 March 2013 | DIRECTOR APPOINTED MRS LISA HANNAH SMITH |
13/03/1313 March 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 3 |
13/03/1313 March 2013 | DIRECTOR APPOINTED MRS GLORIA BRENDA CHATWIN |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, SECRETARY LISA SMITH |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH CHATWIN / 24/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0929 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/07/0713 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/08/054 August 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
08/03/028 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | SECRETARY RESIGNED |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
13/06/0013 June 2000 | NEW SECRETARY APPOINTED |
13/06/0013 June 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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