London
EC4R 2SU
Secretary Name | Complete Registrations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 28 Lower Leeson Street Dublin 2 Dublin Ireland |
Director Name | Maurice Clifford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 15 Rockfield Londonderry County Londonderry BT48 8AU Northern Ireland |
Director Name | Elaine O'Neill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Office Manager |
Country of Residence | Ireland |
Correspondence Address | 32 Lower Lesson Street Dublin 2 Irish |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Stephen Mcclure 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
20 August 2001 | Delivered on: 25 August 2001 Persons entitled: Barclays Bank PLC Trading as Mercantile Credit Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: The motorship pacenzja O.N.904750 and registered at the port of poole. Outstanding |
---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
3 January 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 3 January 2021 (1 page) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Secretary's details changed for Complete Registrations Limited on 1 August 2015 (1 page) |
31 May 2016 | Secretary's details changed for Complete Registrations Limited on 1 August 2015 (1 page) |
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 May 2016 | Secretary's details changed for Complete Registrations Limited on 1 August 2015 (1 page) |
30 May 2016 | Secretary's details changed for Complete Registrations Limited on 1 August 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Director's details changed for Mr Stephen Mcclure on 5 February 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Stephen Mcclure on 5 February 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Stephen Mcclure on 5 February 2013 (2 pages) |
5 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Termination of appointment of Elaine O'neill as a director (1 page) |
5 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 June 2012 | Termination of appointment of Elaine O'neill as a director (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Elaine O'neill on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Elaine O'neill on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen Mcclure on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen Mcclure on 17 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Complete Registrations Limited on 17 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Complete Registrations Limited on 17 May 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 June 2009 | Appointment terminated director maurice clifford (1 page) |
11 June 2009 | Director appointed stephen mcclure (2 pages) |
11 June 2009 | Appointment terminated director maurice clifford (1 page) |
11 June 2009 | Director appointed stephen mcclure (2 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
24 June 2008 | Secretary's change of particulars / complete registrations LIMITED / 01/01/2008 (1 page) |
24 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
24 June 2008 | Secretary's change of particulars / complete registrations LIMITED / 01/01/2008 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
26 June 2007 | Return made up to 17/05/07; full list of members
|
26 June 2007 | Return made up to 17/05/07; full list of members
|
26 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
22 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 May 2005 | Return made up to 17/05/05; full list of members
|
31 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 May 2005 | Return made up to 17/05/05; full list of members
|
31 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 October 2003 | Return made up to 17/05/03; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 October 2003 | Return made up to 17/05/03; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
24 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
25 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 62 wilson street london EC2A 2BU (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 62 wilson street london EC2A 2BU (1 page) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 6 cottonfield road withington road manchester M20 4QW (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 6 cottonfield road withington road manchester M20 4QW (1 page) |
17 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: flat 28 hometel apartments 16/18 wilbraham road, manchester lancashire M14 6JY (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: flat 28 hometel apartments 16/18 wilbraham road, manchester lancashire M14 6JY (1 page) |
17 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
17 May 2000 | Incorporation (18 pages) |
17 May 2000 | Incorporation (18 pages) |