- 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) |
---|---|---|---|
24 Nov 2020 | CH01 | Director's details changed for Mr Wayne Elvis Pemberton on 20 October 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jun 2019 | MR01 | Registration of charge 087412960007, created on 31 May 2019 | |
03 Jun 2019 | MR01 | Registration of charge 087412960008, created on 31 May 2019 | |
13 May 2019 | MR01 | Registration of charge 087412960006, created on 10 May 2019 | |
24 Jan 2019 | MR01 | Registration of charge 087412960005, created on 23 January 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Oct 2018 | MR01 | Registration of charge 087412960004, created on 18 October 2018 | |
11 Jun 2018 | MR01 | Registration of charge 087412960003, created on 6 June 2018 | |
06 Apr 2018 | MR04 | Satisfaction of charge 087412960001 in full | |
06 Apr 2018 | MR01 | Registration of charge 087412960002, created on 27 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
30 Nov 2017 | PSC04 | Change of details for Mr Mark Rawlings as a person with significant control on 28 September 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Wayne Elvis Pemberton on 28 September 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Mark Rawlings on 28 September 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mr Wayne Elvis Pemberton as a person with significant control on 28 September 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Apr 2017 | AD01 | Registered office address changed from , 140 Blundell Road, Luton, LU3 1SP, England to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 7 April 2017 | |
28 Mar 2017 | MR01 | Registration of charge 087412960001, created on 23 March 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 May 2016 | AD01 | Registered office address changed from , Mayfair Bexhill Road, Ninfield, Battle, East Sussex, TN33 9EE, England to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 31 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from , 29 Hillcrest Avenue, Bexhill-on-Sea, East Sussex, TN39 4DA to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 5 May 2016 |