COMPLETE CORPORATE FINANCE LIMITED

20 Berrymoor Court Northumberland Business Park, Cramlington, NE23 7RZ, Northumberland, England
StatusACTIVE
Company No.08152419
CategoryPrivate Limited Company
Incorporated23 Jul 2012
Age11 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

COMPLETE CORPORATE FINANCE LIMITED is an active private limited company with number 08152419. It was incorporated 11 years, 9 months, 6 days ago, on 23 July 2012. The company address is 20 Berrymoor Court Northumberland Business Park, Cramlington, NE23 7RZ, Northumberland, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Capital cancellation shares

Date: 25 Aug 2022

Action Date: 28 Jun 2022

Category: Capital

Type: SH06

Date: 2022-06-28

Capital : 0.5 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-28

Psc name: A Person with Significant Control

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

New address: 20 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ

Change date: 2022-07-07

Old address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD England

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Malcolm Hara

Notification date: 2022-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Patrick Lloyd

Notification date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mr Joseph Patrick Lloyd

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Malcolm Hara

Change date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zachary Lee Cogan

Termination date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Patrick Lloyd

Change date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Mr Ian Malcolm Hara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-24

Psc name: Cahp Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Corporate Asset Holdings Limited

Change date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-13

Psc name: Corporate Asset Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: Manor Farm Chilworth Old Village Southampton Hampshire SO16 7JP

New address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Malcolm Hara

Change date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Joseph Patrick Lloyd

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Zachary Lee Cogan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zachary Lee Cogan

Cessation date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-04

Psc name: Corporate Asset Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nicholas Hill

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zachary Lee Cogan

Notification date: 2018-03-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nicholas Hill

Appointment date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie William Luck

Termination date: 2015-08-24

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-07

Officer name: Mr Barrie William Luck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-15

Charge number: 081524190001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Barrie William Luck

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Lee Cogan

Change date: 2014-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Old address: C/O C/O Corporate Asset 8 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA

Change date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Incorporation company

Date: 23 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDPA LTD

SUITES 2/3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT

Number:11854424
Status:ACTIVE
Category:Private Limited Company

DM COMMUNICATIONS ENGINEERING LIMITED

C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:10787759
Status:ACTIVE
Category:Private Limited Company

MELDRED MENDOZA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11087020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MR KITE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10959949
Status:ACTIVE
Category:Private Limited Company

PARAMOTOR TRAINING LTD

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:10072114
Status:ACTIVE
Category:Private Limited Company

REAL SECURITIES LIMITED

TAKELEY MANOR UPLAND ROAD,EPPING,CM16 6PB

Number:02606517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source