- Company Overview for COMPASS POINT (SANDBANKS) LIMITED (02654098)
- Filing history for COMPASS POINT (SANDBANKS) LIMITED (02654098)
- People for COMPASS POINT (SANDBANKS) LIMITED (02654098)
- More for COMPASS POINT (SANDBANKS) LIMITED (02654098)
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
|
|
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
|
|
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
|
|
18 Nov 2013 | CH01 | Director's details changed for Mr Roger Anthony Aust on 18 November 2013 |