COMPLETE HOME RENOVATION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-23 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2022-11-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-03-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-01 update statutory_documents DIRECTOR APPOINTED MR KIEREN MITCHELL
2020-06-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIEREN MITCHELL
2020-06-01 update statutory_documents CESSATION OF KIEREN MITCHELL AS A PSC
2020-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIEREN MITCHELL
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-07 delete address 47 OAKDALE AVENUE PETERBOROUGH PE2 8TB
2018-07-07 insert address THE STATION HOUSE 15 STATION ROAD ST IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 5BH
2018-07-07 update registered_address
2018-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 47 OAKDALE AVENUE PETERBOROUGH PE2 8TB
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-07 update account_category null => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-12 update statutory_documents CESSATION OF DANNY PRICE AS A PSC
2018-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANNY PRICE
2018-03-08 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-07 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-07-07 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-06-20 update statutory_documents 02/04/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-06-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-05-12 update statutory_documents 02/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-24 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 47 OAKDALE AVENUE PETERBOROUGH ENGLAND PE2 8TB
2014-07-07 insert address 47 OAKDALE AVENUE PETERBOROUGH PE2 8TB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-07-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-06-04 update statutory_documents 02/04/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-02 => 2015-01-31
2013-11-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-26 update returns_last_madeup_date null => 2013-04-02
2013-06-26 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-05-23 update statutory_documents 02/04/13 FULL LIST
2013-03-12 update statutory_documents DIRECTOR APPOINTED MR KIEREN MITCHELL
2012-04-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION