17 COMPLETE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete address LANCASTER HOUSE EMMS GILMORE LIBERSON 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 1NQ
2020-01-07 insert address LEIGH MANOR MINSTERLEY SHREWSBURY UNITED KINGDOM SY5 0EX
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2019 FROM LANCASTER HOUSE EMMS GILMORE LIBERSON 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ UNITED KINGDOM
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-06-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL QUINTON GILMORE
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANNABEL MARGARET ELEANOR STACEY / 30/01/2018
2018-03-07 delete address 7 CHESTNUT AVENUE SLOUGH SL3 7DE
2018-03-07 insert address LANCASTER HOUSE EMMS GILMORE LIBERSON 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 1NQ
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-03-07 update registered_address
2018-02-06 update statutory_documents DIRECTOR APPOINTED MS ANNABEL MARGARET ELEANOR STACEY
2018-02-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL MARGARET ELEANOR STACEY
2018-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DORAN
2018-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 53 EARLSFIELD ROAD 53 EARLSFIELD ROAD LONDON SW18 3DA ENGLAND
2018-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ ENGLAND
2018-02-02 update statutory_documents CESSATION OF BRIAN PETER DORAN AS A PSC
2018-01-24 update statutory_documents DIRECTOR APPOINTED MR BRIAN PETER DORAN
2018-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DORAN
2018-01-24 update statutory_documents CESSATION OF NICHOLAS JOHN DORAN AS A PSC
2018-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DORAN
2018-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 7 CHESTNUT AVENUE SLOUGH SL3 7DE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN DORAN
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-03-07 update statutory_documents FIRST GAZETTE
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-10-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-09-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-13 update statutory_documents 11/06/16 FULL LIST
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-06 update statutory_documents FIRST GAZETTE
2016-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents COMPANY RESTORED ON 05/07/2016
2016-05-24 update statutory_documents STRUCK OFF AND DISSOLVED
2016-05-11 update company_status Active => Active - Proposal to Strike off
2016-03-08 update statutory_documents FIRST GAZETTE
2015-12-07 delete address 7 CHESTNUT AVENUE SLOUGH ENGLAND SL3 7DE
2015-12-07 insert address 7 CHESTNUT AVENUE SLOUGH SL3 7DE
2015-12-07 update company_status Active - Proposal to Strike off => Active
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-12-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-11-19 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-18 update statutory_documents 11/06/15 FULL LIST
2015-10-13 update statutory_documents FIRST GAZETTE
2015-10-07 update company_status Active => Active - Proposal to Strike off
2015-06-07 delete address 10 RIVERSIDE YARD LONDON SW17 0BB
2015-06-07 insert address 7 CHESTNUT AVENUE SLOUGH ENGLAND SL3 7DE
2015-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-06-07 update company_status Active - Proposal to Strike off => Active
2015-06-07 update registered_address
2015-05-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 10 RIVERSIDE YARD LONDON SW17 0BB
2015-02-07 delete address 10 RIVERSIDE YARD LONDON ENGLAND SW17 0BB
2015-02-07 insert address 10 RIVERSIDE YARD LONDON SW17 0BB
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2015-02-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2015-01-23 update statutory_documents 11/06/14 FULL LIST
2014-11-07 update num_mort_charges 3 => 5
2014-11-07 update num_mort_outstanding 2 => 4
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280004
2014-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280005
2014-05-07 update num_mort_charges 1 => 3
2014-05-07 update num_mort_outstanding 1 => 2
2014-05-07 update num_mort_satisfied 0 => 1
2014-04-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072813280001
2014-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280002
2014-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280003
2014-04-07 delete address 249 CRANBROOK ROAD ILFORD ESSEX ENGLAND IG1 4TG
2014-04-07 insert address 10 RIVERSIDE YARD LONDON ENGLAND SW17 0BB
2014-04-07 update registered_address
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND
2014-03-25 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN DORAN
2014-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON
2014-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280001
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-16 update statutory_documents 11/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 delete address 2-6 HAMPSTEAD HIGH STREET LONDON UNITED KINGDOM NW3 1PR
2013-06-25 insert address 249 CRANBROOK ROAD ILFORD ESSEX ENGLAND IG1 4TG
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 6 => 3
2013-06-25 update accounts_next_due_date 2014-03-31 => 2013-12-31
2013-06-25 update reg_address_care_of FOX CAVENDISH LIMITED => null
2013-06-25 update registered_address
2013-06-21 delete sic_code 7012 - Buying & sell own real estate
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-05-22 update statutory_documents 26/04/13 STATEMENT OF CAPITAL GBP 2
2013-04-29 update statutory_documents DIRECTOR APPOINTED MR JAMES THOMPSON
2013-04-25 update statutory_documents PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O FOX CAVENDISH LIMITED 2-6 HAMPSTEAD HIGH STREET LONDON NW3 1PR UNITED KINGDOM
2013-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-09 update statutory_documents 11/06/12 FULL LIST
2012-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 4 CHANDOS STREET LONDON W1A 3BQ ENGLAND
2011-07-28 update statutory_documents 11/06/11 FULL LIST
2010-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION