Advanced company searchLink opens in new window

COMPLETE PROPERTY SERVICES (MIDLANDS) LIMITED

Company number 04000356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Feb 2024 CH01 Director's details changed for Mr John Kenneth Chatwin on 7 February 2024
07 Feb 2024 PSC04 Change of details for Mr John Kenneth Chatwin as a person with significant control on 7 February 2024
07 Feb 2024 CH01 Director's details changed for Mr John Kenneth Chatwin on 7 February 2024
07 Feb 2024 CH01 Director's details changed for Mrs Gloria Brenda Chatwin on 7 February 2024
14 Jan 2024 TM01 Termination of appointment of Jason Dean Chatwin as a director on 25 October 2023
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
14 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 5
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 5
02 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
29 Mar 2019 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to 24 Upper High Street Cradley Heath West Midlands B64 5HX on 29 March 2019
19 Mar 2019 AD01 Registered office address changed from 24 Upper High Street Cradley Heath West Midlands B64 5HX to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 19 March 2019
14 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates