Advanced company searchLink opens in new window

COMPASS DEVELOPMENTS LIMITED

Company number 01743146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2025 AD01 Registered office address changed from Monmouth House 3 Purzebrook Close Axminster EX13 5LL England to Derby House 12 Winckley Square Preston PR1 3JJ on 7 February 2025
07 Feb 2025 AM01 Appointment of an administrator
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
31 Oct 2023 AD01 Registered office address changed from 18 Pavilion Court Grand Parade Mews William Street Brighton East Sussex BN2 9RU England to Monmouth House 3 Purzebrook Close Axminster EX13 5LL on 31 October 2023
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 MR01 Registration of charge 017431460019, created on 16 June 2023
26 Jun 2023 MR01 Registration of charge 017431460020, created on 16 June 2023
20 Jun 2023 MR04 Satisfaction of charge 017431460017 in full
20 Jun 2023 MR04 Satisfaction of charge 017431460018 in full
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
07 Mar 2021 AD01 Registered office address changed from 18 18 Pavilion Court William Street Brighton BN2 9RU England to 18 Pavilion Court Grand Parade Mews William Street Brighton East Sussex BN2 9RU on 7 March 2021
05 Feb 2021 AD01 Registered office address changed from Oakdell Fryern Road Storrington Pulborough RH20 4BJ England to 18 18 Pavilion Court William Street Brighton BN2 9RU on 5 February 2021
18 Sep 2020 PSC01 Notification of John Freeland as a person with significant control on 1 September 2020
18 Sep 2020 PSC01 Notification of Nigel Willifer as a person with significant control on 1 September 2020
18 Sep 2020 CH01 Director's details changed for Mr Nigel Willifer on 18 September 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions of documents approved / directors have authority to approve terms 17/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
01 Sep 2020 AP03 Appointment of Mr Nigel Willifer as a secretary on 17 August 2020
01 Sep 2020 PSC07 Cessation of Michael Charles Gale as a person with significant control on 17 August 2020