- Company Overview for COMPLETE BUILDING DESIGN LIMITED (08741296)
- Filing history for COMPLETE BUILDING DESIGN LIMITED (08741296)
- People for COMPLETE BUILDING DESIGN LIMITED (08741296)
- Charges for COMPLETE BUILDING DESIGN LIMITED (08741296)
- More for COMPLETE BUILDING DESIGN LIMITED (08741296)
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 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with updates | |
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
03 Dec 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr mark rawlings | |
20 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
02 Sep 2024 | CH01 | Director's details changed for Mr Mark Rawlings on 1 January 2024 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Dec 2022 | MR01 | Registration of charge 087412960011, created on 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
14 Jul 2022 | MR01 | Registration of charge 087412960010, created on 6 July 2022 | |
23 Jun 2022 | MR04 | Satisfaction of charge 087412960002 in full | |
23 Jun 2022 | MR04 | Satisfaction of charge 087412960003 in full | |
23 Jun 2022 | MR04 | Satisfaction of charge 087412960007 in full | |
23 Jun 2022 | MR04 | Satisfaction of charge 087412960008 in full | |
21 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 May 2022 | MR01 | Registration of charge 087412960009, created on 23 May 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mr Mark Rawlings as a person with significant control on 4 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from , Kelp Studios 35 Cooden Sea Road, Bexhill-on-Sea, TN39 4SJ, England to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 4 April 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Apr 2021 | AD01 | Registered office address changed from , 10 Lonsdale Gardens Tunbridge Wells, Kent, TN1 1NU, England to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 30 April 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
24 Nov 2020 | PSC04 | Change of details for Mr Wayne Elvis Pemberton as a person with significant control on 20 October 2020 |