COMPLETE MAINTENANCE & CLEANING LIMITED
Company number 10502961
- Company Overview for COMPLETE MAINTENANCE & CLEANING LIMITED (10502961)
- Filing history for COMPLETE MAINTENANCE & CLEANING LIMITED (10502961)
- People for COMPLETE MAINTENANCE & CLEANING LIMITED (10502961)
- Charges for COMPLETE MAINTENANCE & CLEANING LIMITED (10502961)
- More for COMPLETE MAINTENANCE & CLEANING LIMITED (10502961)
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) |
---|---|---|---|
07 Oct 2024 | AD01 | Registered office address changed from 3 Hamlet Court Bures CO8 5BD England to 8 Mills Road Sudbury CO10 2XX on 7 October 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
03 Nov 2023 | MR01 | Registration of charge 105029610001, created on 31 October 2023 | |
31 Mar 2023 | CERTNM |
Company name changed complete lettings & maintenance LTD\certificate issued on 31/03/23
|
|
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
02 Mar 2023 | AA | Accounts for a dormant company made up to 24 May 2022 | |
27 Jan 2023 | AD01 | Registered office address changed from Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB England to 3 Hamlet Court Bures CO8 5BD on 27 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
02 Nov 2022 | TM01 | Termination of appointment of Christopher James Lofting as a director on 2 November 2022 | |
24 Feb 2022 | CERTNM |
Company name changed complete media LIMITED\certificate issued on 24/02/22
|
|
23 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
25 Aug 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
23 Dec 2020 | AD01 | Registered office address changed from Unit 8 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR United Kingdom to Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 23 December 2020 | |
16 May 2020 | PSC01 | Notification of Adrian Trevor Hensby as a person with significant control on 15 May 2020 | |
16 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Adrian Trevor Hensby on 13 May 2020 | |
24 Mar 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 May 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Adrian Trevor Hensby as a director on 30 January 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
09 Dec 2019 | AD01 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Unit 8 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Ian Jeremy Miller as a director on 9 December 2019 | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|