Advanced company searchLink opens in new window

COMPASS POINT (SANDBANKS) LIMITED

Company number 02654098

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)
20 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
17 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Aug 2017 CH01 Director's details changed for Margaret Bates on 8 August 2017
02 Dec 2016 AP01 Appointment of Ms Jill Hazel Derbie as a director on 7 October 2016
20 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
11 May 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jan 2016 AD01 Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 11 January 2016
21 Dec 2015 AP01 Appointment of Catherine Rose Miller as a director on 16 October 2015
10 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9
10 Nov 2015 CH01 Director's details changed for John Vernon Brameld on 1 September 2015
10 Nov 2015 CH01 Director's details changed for Dr Marion Rosemary Hall on 1 September 2015
10 Nov 2015 CH01 Director's details changed for Karen Anne Fleury on 1 September 2015
10 Nov 2015 CH01 Director's details changed for Margaret Bates on 1 September 2015
10 Nov 2015 CH01 Director's details changed for David Alan Goodridge on 1 September 2015
10 Nov 2015 CH01 Director's details changed for Maureen Ann Wicks on 1 September 2015
10 Nov 2015 CH01 Director's details changed for Keith Walker on 1 September 2015
17 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 9
12 Nov 2014 TM01 Termination of appointment of Jeremy Charles Hudson as a director on 7 February 2013
05 Feb 2014 TM02 Termination of appointment of Anthony Ford as a secretary
05 Feb 2014 AP04 Appointment of Q1 Professional Services Limited as a secretary
18 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 9
18 Nov 2013 CH01 Director's details changed for Mr Roger Anthony Aust on 18 November 2013