Advanced company searchLink opens in new window

COMPTON FUNDRAISING CONSULTANTS LIMITED

Company number 03845093

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)
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
  • GBP 2
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
  • GBP 2
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