- Company Overview for 17 COMPLETE LIMITED (07281328)
- Filing history for 17 COMPLETE LIMITED (07281328)
- People for 17 COMPLETE LIMITED (07281328)
- Charges for 17 COMPLETE LIMITED (07281328)
- More for 17 COMPLETE LIMITED (07281328)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Lancaster House Emms Gilmore Liberson 67 Newhall Street Birmingham West Midlands B3 1NQ United Kingdom to Leigh Manor Minsterley Shrewsbury SY5 0EX on 23 December 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
23 Aug 2018 | PSC01 | Notification of Stephen Michael Quinton Gilmore as a person with significant control on 30 January 2018 | |
23 Aug 2018 | PSC04 | Change of details for Ms Annabel Margaret Eleanor Stacey as a person with significant control on 30 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Brian Peter Doran as a director on 30 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Ms Annabel Margaret Eleanor Stacey as a director on 30 January 2018 | |
06 Feb 2018 | PSC01 | Notification of Annabel Margaret Eleanor Stacey as a person with significant control on 30 January 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ England to Lancaster House Emms Gilmore Liberson 67 Newhall Street Birmingham West Midlands B3 1NQ on 5 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 53 Earlsfield Road 53 Earlsfield Road London SW18 3DA England to Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on 5 February 2018 | |
02 Feb 2018 | PSC07 | Cessation of Brian Peter Doran as a person with significant control on 2 February 2018 | |
24 Jan 2018 | PSC01 | Notification of Brian Doran as a person with significant control on 11 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of Nicholas John Doran as a person with significant control on 11 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr Brian Peter Doran as a director on 11 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Nicholas John Doran as a director on 11 January 2018 |