Advanced company searchLink opens in new window

COMPASS HOLDCO LIMITED

Company number 07998366

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)
10 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
25 Nov 2013 SH08 Change of share class name or designation
18 Oct 2013 AP01 Appointment of Mr Anthony Simon Bellau as a director
18 Oct 2013 AP01 Appointment of Mr David Ralph Miller as a director
12 Oct 2013 MR01 Registration of charge 079983660001
26 Jul 2013 TM01 Termination of appointment of Ian Pigden-Bennett as a director
09 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
02 Apr 2013 SH06 Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 4,700.00
02 Apr 2013 SH03 Purchase of own shares.
20 Mar 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2013 CH01 Director's details changed for Mrs Shelagh Margaret Rogan on 15 February 2013
15 Feb 2013 CH01 Director's details changed for Mr Ian William Pigden-Bennett on 15 February 2013
15 Feb 2013 CH01 Director's details changed for Mrs Bernadine Louise Gibson on 15 February 2013
15 Feb 2013 CH01 Director's details changed for Ms Christa Iris Echtle on 15 February 2013
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 4,900.00
19 Dec 2012 AP01 Appointment of Mrs Bernadine Louise Gibson as a director
14 Nov 2012 AP01 Appointment of Shelagh Margaret Rogan as a director
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,775.00
25 Sep 2012 AD01 Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom on 25 September 2012
10 Sep 2012 CERTNM Company name changed plum (holdings) LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-22
10 Sep 2012 CONNOT Change of name notice
20 Apr 2012 AP01 Appointment of Mr Ian William Pigden-Bennett as a director
20 Apr 2012 AP01 Appointment of Christa Iris Echtle as a director
20 Apr 2012 SH08 Change of share class name or designation
20 Apr 2012 SH02 Sub-division of shares on 16 April 2012