COMPASS PROPERTY DEVELOPMENT LIMITED
Company number 10786434
- Company Overview for COMPASS PROPERTY DEVELOPMENT LIMITED (10786434)
- Filing history for COMPASS PROPERTY DEVELOPMENT LIMITED (10786434)
- People for COMPASS PROPERTY DEVELOPMENT LIMITED (10786434)
- Charges for COMPASS PROPERTY DEVELOPMENT LIMITED (10786434)
- More for COMPASS PROPERTY DEVELOPMENT LIMITED (10786434)
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) |
---|---|---|---|
23 Oct 2024 | CH01 | Director's details changed for Mr Timothy Charles Davies on 1 October 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
14 May 2024 | RESOLUTIONS |
Resolutions
|
|
14 May 2024 | SH08 | Change of share class name or designation | |
09 May 2024 | PSC02 | Notification of Cobra Investco Limited as a person with significant control on 8 May 2024 | |
09 May 2024 | PSC07 | Cessation of Timothy Charles Davies as a person with significant control on 8 May 2024 | |
02 May 2024 | AP01 | Appointment of Mr Benjamin John Davis as a director on 1 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Timothy John Rowe Gordon as a director on 1 May 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Dec 2023 | AP01 | Appointment of Mr Timothy John Rowe Gordon as a director on 13 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
15 Jun 2023 | AD01 | Registered office address changed from Oakfield House Stoke Hill Exeter EX4 9JN England to Unit 5 Benning Court Pottington Business Park Barnstaple EX31 1AB on 15 June 2023 | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
27 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
26 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
10 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 October 2020 | |
09 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 March 2020
|
|
20 Nov 2020 | AD01 | Registered office address changed from 5 Benning Court Pottington Business Park Barnstaple EX31 1AB England to Oakfield House Stoke Hill Exeter EX4 9JN on 20 November 2020 | |
21 Oct 2020 | CS01 |
Confirmation statement made on 1 October 2020 with updates
|
|
09 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
19 Feb 2020 | MR01 | Registration of charge 107864340004, created on 19 February 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Nov 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 107864340001 |