COMPLETE COMMUNICATION HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09873235 |
Category | Private Limited Company |
Incorporated | 16 Nov 2015 |
Age | 8 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE COMMUNICATION HOLDINGS LIMITED is an active private limited company with number 09873235. It was incorporated 8 years, 8 months, 17 days ago, on 16 November 2015. The company address is Sheldon Chambers Sheldon Chambers, Birmingham, B26 3NW, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 27 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-23
Old address: 7 the Courtyard Roman Way Coleshill Birmingham West Midlands B46 1HQ United Kingdom
New address: Sheldon Chambers 2235/2243 Coventry Road Birmingham West Midlands B26 3NW
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 19 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Malcolm Hewins
Termination date: 2021-05-14
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Timothy Magee
Appointment date: 2021-05-14
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederick Jarlath Cavigan Hawker
Appointment date: 2021-05-14
Documents
Cessation of a person with significant control
Date: 19 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Hewins
Cessation date: 2021-05-14
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Best 4 Business Group Limited
Notification date: 2021-05-14
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 16 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098732350002
Documents
Mortgage satisfy charge full
Date: 16 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098732350001
Documents
Mortgage satisfy charge full
Date: 16 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098732350003
Documents
Mortgage satisfy charge full
Date: 16 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098732350004
Documents
Second filing of confirmation statement with made up date
Date: 01 Sep 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement
Date: 19 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Original description: 16/11/19 Statement of Capital gbp 675
Documents
Capital allotment shares
Date: 28 Aug 2019
Action Date: 19 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-19
Capital : 675 GBP
Documents
Capital allotment shares
Date: 28 Aug 2019
Action Date: 19 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-19
Capital : 200 GBP
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098732350004
Charge creation date: 2016-02-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098732350003
Charge creation date: 2016-02-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098732350001
Charge creation date: 2016-02-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098732350002
Charge creation date: 2016-02-05
Documents
Some Companies
DISASTER RECOVERY SERVICES LIMITED
GROUND FLOOR,LONDON,SE1 2AU
Number: | 02063535 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLTON HOUSE,CULLOMPTON,EX15 1AE
Number: | 10963816 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL REPORTING COMPANY LIMITED
31 HOVE PARK WAY,HOVE,BN3 6PW
Number: | 08738589 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HOGHTON STREET,SOUTHPORT,PR9 0PG
Number: | 08261102 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN HOTEL, WEST END ROAD,MIDDLESEX,HA4 6JB
Number: | 05722663 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HARRIER CLOSE COTTESMORE,RUTLAND,LW15 7BT
Number: | 09540284 |
Status: | ACTIVE |
Category: | Private Limited Company |