Advanced company searchLink opens in new window

COMPASS SOUTH MANAGEMENT LIMITED

Company number 03928962

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)
31 Oct 2016 CH04 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016
26 Jul 2016 TM01 Termination of appointment of Sharon El Nashar as a director on 26 July 2016
27 May 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 TM01 Termination of appointment of Roger Ernest Bailey Green as a director on 26 April 2016
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8
04 Dec 2015 CH04 Secretary's details changed for Tms South West Limited on 1 November 2015
09 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Apr 2015 CH01 Director's details changed for Mr Blaise Stephen Prideaux on 31 March 2015
19 Apr 2015 CH01 Director's details changed for Sharon El Nashar on 31 March 2015
19 Apr 2015 CH01 Director's details changed for Dr Roger Ernest Bailey Green on 31 March 2015
25 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 8
13 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 8
12 Sep 2013 AP01 Appointment of Sharon El Nashar as a director
15 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
07 Sep 2012 TM01 Termination of appointment of Alan Hirst as a director
23 May 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
07 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 7 December 2010
02 Dec 2010 CH04 Secretary's details changed for Tms South West Limited on 22 November 2010
27 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders