COMPLETE DESIGN PARTNERSHIP LIMITED
Company number 03866200
- Company Overview for COMPLETE DESIGN PARTNERSHIP LIMITED (03866200)
- Filing history for COMPLETE DESIGN PARTNERSHIP LIMITED (03866200)
- People for COMPLETE DESIGN PARTNERSHIP LIMITED (03866200)
- Charges for COMPLETE DESIGN PARTNERSHIP LIMITED (03866200)
- More for COMPLETE DESIGN PARTNERSHIP LIMITED (03866200)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2024 | AP01 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 30 April 2024 | |
01 May 2024 | TM01 | Termination of appointment of Brian James Mcconnell as a director on 30 April 2024 | |
01 May 2024 | MR04 | Satisfaction of charge 038662000004 in full | |
01 May 2024 | MR04 | Satisfaction of charge 038662000003 in full | |
23 Apr 2024 | TM01 | Termination of appointment of John William Blackhall as a director on 31 March 2024 | |
10 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
08 Nov 2023 | AP03 | Appointment of Mr Michael Yiannis Michael as a secretary on 26 October 2023 | |
08 Nov 2023 | TM02 | Termination of appointment of Janette Mary Blackhall as a secretary on 26 October 2023 | |
05 Apr 2023 | MR01 | Registration of charge 038662000004, created on 4 April 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
13 Sep 2022 | MA | Memorandum and Articles of Association | |
13 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2022 | CC04 | Statement of company's objects | |
08 Sep 2022 | PSC07 | Cessation of John William Blackhall as a person with significant control on 11 August 2022 | |
08 Sep 2022 | PSC07 | Cessation of Janette Mary Blackhall as a person with significant control on 11 August 2022 | |
08 Sep 2022 | PSC02 | Notification of Hydrock Holdings Limited as a person with significant control on 11 August 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Janette Mary Blackhall as a director on 11 August 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Michael Yiannis Michael as a director on 11 August 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Brian James Mcconnell as a director on 11 August 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from Charford Lodge Rock Hill Bromsgrove Worcestershire B61 7LH to Over Court Barns over Lane Almondsbury Bristol BS32 4DF on 8 September 2022 | |
31 Aug 2022 | MR01 | Registration of charge 038662000003, created on 31 August 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates |