Advanced company searchLink opens in new window

COMPASS DEVELOPMENTS (NE) LTD

Company number 06799536

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)
13 Sep 2016 TM01 Termination of appointment of Michelle Anderson as a director on 13 September 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8,000
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 CH01 Director's details changed for Mr Richard Paul Adam on 1 March 2015
30 Jul 2015 AP01 Appointment of Mr Peter Lawrence Young as a director on 1 March 2015
08 May 2015 AP01 Appointment of Mr Graham George Williams as a director on 7 May 2015
04 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AP01 Appointment of Mr Stephen James O'neill as a director
29 Mar 2014 AP01 Appointment of Mr Richard Paul Adam as a director
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
24 Dec 2013 TM01 Termination of appointment of Paul Scott as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 AP01 Appointment of Mr Paul Scott as a director
21 May 2013 AP01 Appointment of Mr Christopher Morris as a director
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Graham Anderson on 23 January 2012
23 Jan 2012 CH01 Director's details changed for Michelle Anderson on 23 January 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2011 AD01 Registered office address changed from Unit 10 Easter Parker Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 29 November 2011
17 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Mr Graham Anderson on 17 February 2011
13 Dec 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011