- Company Overview for COMPASS ADVISERS LIMITED (04307749)
- Filing history for COMPASS ADVISERS LIMITED (04307749)
- People for COMPASS ADVISERS LIMITED (04307749)
- Charges for COMPASS ADVISERS LIMITED (04307749)
- More for COMPASS ADVISERS LIMITED (04307749)
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
|
|
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 |