COMPASS INVESTMENTS & DEVELOPMENTS LIMITED
Company number 11684296
- Company Overview for COMPASS INVESTMENTS & DEVELOPMENTS LIMITED (11684296)
- Filing history for COMPASS INVESTMENTS & DEVELOPMENTS LIMITED (11684296)
- People for COMPASS INVESTMENTS & DEVELOPMENTS LIMITED (11684296)
- More for COMPASS INVESTMENTS & DEVELOPMENTS LIMITED (11684296)
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 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
13 Jan 2025 | AA01 | Previous accounting period shortened from 30 November 2024 to 31 October 2024 | |
08 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
09 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
09 Jan 2024 | MA | Memorandum and Articles of Association | |
09 Jan 2024 | SH08 | Change of share class name or designation | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
03 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
09 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from The Cottage Chilworth Road Albury, Guildford Surrey GU5 9BE United Kingdom to 66 Moyser Road London SW16 6SQ on 6 January 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Mr Henry Hammond on 14 July 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
21 Sep 2020 | PSC07 | Cessation of Christopher John Hammond as a person with significant control on 8 January 2019 | |
10 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
14 Jan 2019 | AD01 | Registered office address changed from Flat 8 Gifford House St. Alphonsus Road Clapham London SW4 7BL United Kingdom to The Cottage Chilworth Road Albury, Guildford Surrey GU5 9BE on 14 January 2019 | |
14 Jan 2019 | PSC01 | Notification of Henry Hammond as a person with significant control on 8 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Henry Hammond as a director on 8 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Christopher John Hammond as a director on 8 January 2019 |