Advanced company searchLink opens in new window

COMPASS NORTH MANAGEMENT LIMITED

Company number 02218630

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)
28 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2017 CS01 Confirmation statement made on 3 November 2016 with updates
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 17 March 2016
17 Mar 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 AD01 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 17 March 2016
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
02 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
15 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
11 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
19 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
26 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
25 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
29 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
04 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
13 May 2010 AA Total exemption full accounts made up to 30 September 2009
18 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Dermot Michael Clancy on 3 November 2009
16 Nov 2009 CH01 Director's details changed for Robert Edward Hillier on 3 November 2009
27 Jul 2009 AA Total exemption full accounts made up to 30 September 2008