Advanced company searchLink opens in new window

COMPASS PROPERTY DEVELOPMENT LIMITED

Company number 10786434

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 101
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/03/21
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 300,100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/21
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