COMPLETE PROPERTY SERVICES (MIDLANDS) LIMITED
Company number 04000356
- Company Overview for COMPLETE PROPERTY SERVICES (MIDLANDS) LIMITED (04000356)
- Filing history for COMPLETE PROPERTY SERVICES (MIDLANDS) LIMITED (04000356)
- People for COMPLETE PROPERTY SERVICES (MIDLANDS) LIMITED (04000356)
- More for COMPLETE PROPERTY SERVICES (MIDLANDS) LIMITED (04000356)
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) |
---|---|---|---|
18 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
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
|
|
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
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 |