About

Registered Number: 04965137
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Exchange House Monument Way, Orbital Park, Ashford, Kent, TN24 0HB

 

Having been setup in 2003, Complete Property Lawyers Ltd has its registered office in Kent. The company has 4 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Giles Mckenzie 06 July 2011 - 1
FRANKLIN, Simon Forbes 14 November 2003 - 1
STEWART, Barbara 06 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Simon Forbes 01 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 03 September 2012
CERTNM - Change of name certificate 23 November 2011
AR01 - Annual Return 23 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
CERTNM - Change of name certificate 07 September 2011
AP01 - Appointment of director 07 September 2011
AD01 - Change of registered office address 07 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AP03 - Appointment of secretary 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 29 January 2007
CERTNM - Change of name certificate 15 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 11 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
225 - Change of Accounting Reference Date 31 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.