Feltham
TW13 4AU
Director Name | Mrs Sharon Patricia Beckett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr James John Hay |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2022(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Website | www.completecovergroup.com |
---|---|
Email address | [email protected] |
Registered Address | Axiom House The Centre Feltham TW13 4AU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
24 January 2020 | Delivered on: 4 February 2020 Persons entitled: Edward Spencer-Churchill Classification: A registered charge Outstanding |
---|
10 January 2023 | Termination of appointment of James John Hay as a director on 9 January 2023 (1 page) |
---|---|
9 January 2023 | Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 9 January 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
18 July 2022 | Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022 (1 page) |
31 May 2022 | Appointment of Mr James John Hay as a director on 12 May 2022 (2 pages) |
1 April 2022 | Registered office address changed from Elmbrook House Station Road Sunbury-on-Thames TW16 6SB England to Axiom House the Centre Feltham TW13 4AU on 1 April 2022 (1 page) |
14 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 March 2021 | All of the property or undertaking has been released from charge 100669090001 (1 page) |
17 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 February 2020 | Registration of charge 100669090001, created on 24 January 2020 (36 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Sharon Patricia Beckett as a director on 26 March 2018 (1 page) |
6 April 2018 | Appointment of Mr Shaun Ian Hooper as a director on 6 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 April 2018 | Registered office address changed from Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG United Kingdom to Elmbrook House Station Road Sunbury-on-Thames TW16 6SB on 6 April 2018 (1 page) |
9 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
19 August 2016 | Company name changed complete cover group LIMITED\certificate issued on 19/08/16
|
19 August 2016 | Company name changed complete cover group LIMITED\certificate issued on 19/08/16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|