- Company Overview for COMPASS FOSTERING EASTERN LIMITED (05557977)
- Filing history for COMPASS FOSTERING EASTERN LIMITED (05557977)
- People for COMPASS FOSTERING EASTERN LIMITED (05557977)
- Charges for COMPASS FOSTERING EASTERN LIMITED (05557977)
- More for COMPASS FOSTERING EASTERN LIMITED (05557977)
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 Dec 2017 | MR01 | Registration of charge 055579770001, created on 1 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
23 Aug 2017 | MA | Memorandum and Articles of Association | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | PSC07 | Cessation of Linda Ann Croft as a person with significant control on 4 August 2017 | |
08 Aug 2017 | PSC02 | Notification of Compass Community Limited as a person with significant control on 4 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Linda Ann Croft as a director on 4 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Ivor John Croft as a director on 4 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Daniel Steven Croft as a director on 4 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Kellie Barker as a director on 4 August 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Linda Ann Croft as a secretary on 4 August 2017 | |
08 Aug 2017 | AP01 | Appointment of Ms. Christa Iris Echtle as a director on 4 August 2017 | |
08 Aug 2017 | AP01 | Appointment of Ms. Bernadine Louise Gibson as a director on 4 August 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr. Jamie Alexander Wright as a director on 4 August 2017 | |
08 Aug 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 4 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Main Office Pean Hill Park Pean Hill Whitstable Kent CT5 3BJ England to Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE on 8 August 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from Crown House Pean Hill Whitstable Kent CT5 3BJ to Main Office Pean Hill Park Pean Hill Whitstable Kent CT5 3BJ on 17 February 2017 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
23 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH01 | Director's details changed for Ivor John Croft on 8 September 2014 | |
18 Sep 2015 | AD01 | Registered office address changed from Roberts House Pean Hill Whitstable Kent CT5 3BJ England to Crown House Pean Hill Whitstable Kent CT5 3BJ on 18 September 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Holme Lodge Farm Pean Hill Whitstable CT5 3AY to Roberts House Pean Hill Whitstable Kent CT5 3BJ on 18 March 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 8 September 2014 with full list of shareholders |