Advanced company searchLink opens in new window

COMPASS HOLDINGS LIMITED

Company number 01772330

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 Aug 2017 CH01 Director's details changed for Dr Timothy Paul Broadbent on 28 July 2017
07 Aug 2017 CH01 Director's details changed for Mrs Susan Margaret Broadbent on 28 July 2017
07 Aug 2017 CH03 Secretary's details changed for Mrs Susan Margaret Broadbent on 28 July 2017
07 Aug 2017 PSC07 Cessation of Timothy Paul Broadbent as a person with significant control on 6 April 2016
05 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
28 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
18 Jul 2016 MR04 Satisfaction of charge 4 in full
21 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 33,704
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 35,431
27 Nov 2013 AAMD Amended group of companies' accounts made up to 31 December 2012
23 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
09 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
21 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 9
29 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 8
18 Oct 2010 AP01 Appointment of Mr Keith Broadbent as a director
24 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders