COMPTON FUNDRAISING CONSULTANTS LIMITED
Company number 03845093
- Company Overview for COMPTON FUNDRAISING CONSULTANTS LIMITED (03845093)
- Filing history for COMPTON FUNDRAISING CONSULTANTS LIMITED (03845093)
- People for COMPTON FUNDRAISING CONSULTANTS LIMITED (03845093)
- Charges for COMPTON FUNDRAISING CONSULTANTS LIMITED (03845093)
- More for COMPTON FUNDRAISING CONSULTANTS LIMITED (03845093)
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) |
---|---|---|---|
23 Sep 2019 | PSC04 | Change of details for Ms Catherine Myra Jackson as a person with significant control on 3 May 2019 | |
13 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
25 Sep 2018 | PSC01 | Notification of Catherine Myra Jackson as a person with significant control on 25 July 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mr Paul Mark Molloy as a person with significant control on 25 July 2018 | |
25 Sep 2018 | PSC07 | Cessation of Julie Anne Day as a person with significant control on 25 July 2018 | |
27 Jul 2018 | MR01 | Registration of charge 038450930003, created on 25 July 2018 | |
23 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
23 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
30 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
09 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
08 Jan 2016 | TM01 | Termination of appointment of Andrew John William Day as a director on 9 December 2015 | |
15 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AD02 | Register inspection address has been changed from 18 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE England to 24 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY | |
08 Oct 2015 | CH01 | Director's details changed for Paul Mark Molloy on 23 September 2014 | |
08 Oct 2015 | CH01 | Director's details changed for Susan Ann Linfield on 23 January 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to 24 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 2 June 2015 | |
10 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD03 | Register(s) moved to registered inspection location 18 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE | |
03 Oct 2014 | AD02 | Register inspection address has been changed to 18 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE | |
09 May 2014 | AD01 | Registered office address changed from Compton House High Street, Harbury Leamington Spa Warwickshire CV33 9HW on 9 May 2014 |