Advanced company searchLink opens in new window

COMPASS COURT (BATH) LIMITED

Company number 03783507

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)
18 Feb 2016 TM01 Termination of appointment of Ronald Victor Plant as a director on 17 February 2016
26 Jan 2016 CH01 Director's details changed
19 Jan 2016 CH01 Director's details changed for Tim Forrester on 19 January 2016
19 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 165
07 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
10 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
10 Oct 2014 AD01 Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 10 October 2014
30 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 165
11 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of David Ullathorne as a director
09 Nov 2011 AP01 Appointment of Peter Graham Wells as a director
02 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
28 Jun 2011 CH03 Secretary's details changed for Deborah Mary Velleman on 1 January 2011
18 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Dec 2010 AP01 Appointment of Ronald Victor Plant as a director
23 Nov 2010 TM01 Termination of appointment of Michael Ludlow as a director
07 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Alan Bennett-Brown on 1 October 2009
06 Jul 2010 CH01 Director's details changed for Tim Forrester on 1 October 2009