COMPLETE INTERIOR PROJECTS LIMITED
Company number 05804362
- Company Overview for COMPLETE INTERIOR PROJECTS LIMITED (05804362)
- Filing history for COMPLETE INTERIOR PROJECTS LIMITED (05804362)
- People for COMPLETE INTERIOR PROJECTS LIMITED (05804362)
- Charges for COMPLETE INTERIOR PROJECTS LIMITED (05804362)
- More for COMPLETE INTERIOR PROJECTS LIMITED (05804362)
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
|
|
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
|
|
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
|
|
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 |