- Company Overview for COMPASS DEVELOPMENTS LIMITED (01743146)
- Filing history for COMPASS DEVELOPMENTS LIMITED (01743146)
- People for COMPASS DEVELOPMENTS LIMITED (01743146)
- Charges for COMPASS DEVELOPMENTS LIMITED (01743146)
- Insolvency for COMPASS DEVELOPMENTS LIMITED (01743146)
- More for COMPASS DEVELOPMENTS LIMITED (01743146)
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
|
|
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 |