- Company Overview for COMPASS SOUTH MANAGEMENT LIMITED (03928962)
- Filing history for COMPASS SOUTH MANAGEMENT LIMITED (03928962)
- People for COMPASS SOUTH MANAGEMENT LIMITED (03928962)
- More for COMPASS SOUTH MANAGEMENT LIMITED (03928962)
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
|
|
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
|
|
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
|
|
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 |