Advanced company searchLink opens in new window

COMPASS FOSTERING EASTERN LIMITED

Company number 05557977

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 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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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