Advanced company searchLink opens in new window

COMPLETE INTERIOR PROJECTS LIMITED

Company number 05804362

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)
26 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
26 Jun 2018 MR04 Satisfaction of charge 058043620002 in full
12 May 2018 CH01 Director's details changed for Chris Pearce on 11 May 2018
12 May 2018 CH03 Secretary's details changed for Sharron Lyn Pearce on 11 May 2018
12 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
07 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
24 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
04 May 2017 CH01 Director's details changed for Mr Kenny Luke Pearce on 4 May 2017
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
21 Apr 2017 AD01 Registered office address changed from 12 Fernville Lane Hemel Hempstead Hertfordshire HP2 4AL to 271 High Street Berkhamsted Herts HP4 1AA on 21 April 2017
20 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
20 May 2016 CH01 Director's details changed for Chris Pearce on 2 February 2015
20 May 2016 CH03 Secretary's details changed for Sharron Lyn Pearce on 10 February 2015
08 Mar 2016 MR01 Registration of charge 058043620004, created on 8 March 2016
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Sep 2015 MR04 Satisfaction of charge 058043620001 in full
03 Jul 2015 CH01 Director's details changed for Chris Pearce on 3 July 2015
03 Jul 2015 CH03 Secretary's details changed for Sharron Lyn Pearce on 3 July 2015
08 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
01 Apr 2015 CH01 Director's details changed for Kenny Luke Pearce on 13 March 2015
05 Mar 2015 MR01 Registration of charge 058043620003, created on 19 February 2015
10 Feb 2015 AD01 Registered office address changed from 4 Sarum Place Hemel Hempstead Hertfordshire HP2 6DP to 12 Fernville Lane Hemel Hempstead Hertfordshire HP2 4AL on 10 February 2015
22 Jan 2015 MR01 Registration of charge 058043620002, created on 9 January 2015
16 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014