Advanced company searchLink opens in new window

COMPASS ADVISERS LIMITED

Company number 04307749

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 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4,000
05 Sep 2013 AD01 Registered office address changed from 33 Lowndes Street London SW1X 9HX on 5 September 2013
13 May 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
29 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
17 Sep 2012 AD01 Registered office address changed from 33 Lowndes Street London SW1X 9HX United Kingdom on 17 September 2012
14 Aug 2012 AD01 Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA on 14 August 2012
02 May 2012 AA Full accounts made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
11 Apr 2011 AA Full accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of Philip Keevil as a director
01 Nov 2010 TM01 Termination of appointment of Robert Israel as a director
21 Apr 2010 AA Full accounts made up to 31 December 2009
13 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
05 Nov 2009 AD03 Register(s) moved to registered inspection location
05 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 CH01 Director's details changed for Robert Israel on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Philip Clement Keevil on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Lorraine Mary Costelloe on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Allan Melville Chapin on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Stephen Mitchell Waters on 1 October 2009
05 Nov 2009 CH03 Secretary's details changed for Lorraine Mary Costelloe on 1 October 2009
08 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
13 Apr 2009 AA Full accounts made up to 31 December 2008