THE COMPLETE PROPERTY GROUP (SOUTH) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-21 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Termination of appointment of Paul Moody as a secretary on 2024-03-28 |
12/04/2412 April 2024 | Cessation of Leon Sebastian Barnett as a person with significant control on 2024-03-28 |
12/04/2412 April 2024 | Cessation of Paul John Moody as a person with significant control on 2024-03-28 |
12/04/2412 April 2024 | Termination of appointment of Paul John Moody as a director on 2024-03-28 |
12/04/2412 April 2024 | Notification of Leon Sebastian Barnett as a person with significant control on 2024-03-28 |
03/04/243 April 2024 | Registration of charge 078190220001, created on 2024-03-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/04/2226 April 2022 | Registered office address changed from 258 Havant Road Drayton Portsmouth Hampshire PO6 1PA England to Office 1, Ameiva House Quartremaine Road Portsmouth PO3 5QP on 2022-04-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | COMPANY NAME CHANGED HOMEWORKS COMPLETE BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN MOODY / 13/03/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MOODY / 13/03/2018 |
13/03/1813 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MOODY / 13/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MOODY / 07/05/2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MOODY / 07/05/2016 |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 331 HAVANT ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1DD |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/11/1516 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CLARKE / 25/03/2015 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 4 NORTHERN BUILDINGS NORTHERN ROAD COSHAM PORTSMOUTH PO6 3DL |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MOODY / 25/03/2015 |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON SEBASTIAN BARNETT / 25/03/2015 |
25/03/1525 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MOODY / 25/03/2015 |
25/03/1525 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MOODY / 25/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/11/1412 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/11/1314 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/09/1316 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
17/07/1317 July 2013 | CURRSHO FROM 31/10/2012 TO 31/12/2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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