- Company Overview for COMPASS NORTH MANAGEMENT LIMITED (02218630)
- Filing history for COMPASS NORTH MANAGEMENT LIMITED (02218630)
- People for COMPASS NORTH MANAGEMENT LIMITED (02218630)
- More for COMPASS NORTH MANAGEMENT LIMITED (02218630)
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
|
|
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
|
|
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
|
|
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 |