Advanced company searchLink opens in new window

COMPTON BASSETT (NO 2) RESIDENTS COMPANY LIMITED

Company number 04513305

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)
05 Sep 2017 CH01 Director's details changed for Lucy Ann House on 5 September 2017
30 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
25 Nov 2016 AP01 Appointment of Georgina Lois Hibberd as a director on 24 November 2016
15 Nov 2016 AA Full accounts made up to 31 March 2016
14 Nov 2016 AP01 Appointment of Mr Paul John Murray as a director on 2 November 2016
25 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 63
05 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
06 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 63
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 63
03 Jan 2013 AA Full accounts made up to 31 March 2012
19 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
10 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re: debt collection 02/07/2012
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
20 Dec 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
26 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
25 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/02/2006
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company secretary given authority to transfer shares 01/10/2009
03 Jun 2011 TM01 Termination of appointment of Anita Jones as a director