- Company Overview for COMPASS COURT (BATH) LIMITED (03783507)
- Filing history for COMPASS COURT (BATH) LIMITED (03783507)
- People for COMPASS COURT (BATH) LIMITED (03783507)
- More for COMPASS COURT (BATH) LIMITED (03783507)
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
|
|
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
|
|
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 |