COMPLETE CORPORATE FINANCE LIMITED
Status | ACTIVE |
Company No. | 08152419 |
Category | Private Limited Company |
Incorporated | 23 Jul 2012 |
Age | 11 years, 9 months, 6 days |
Jurisdiction | England 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
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
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
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
Capital return purchase own shares
Date: 25 Aug 2022
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11087020 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10959949 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSBURY HOUSE,HUNGERFORD,RG17 0EY
Number: | 10072114 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAKELEY MANOR UPLAND ROAD,EPPING,CM16 6PB
Number: | 02606517 |
Status: | ACTIVE |
Category: | Private Limited Company |