- Company Overview for COMPASS COSTS CONSULTANTS LTD (04265483)
- Filing history for COMPASS COSTS CONSULTANTS LTD (04265483)
- People for COMPASS COSTS CONSULTANTS LTD (04265483)
- Charges for COMPASS COSTS CONSULTANTS LTD (04265483)
- Registers for COMPASS COSTS CONSULTANTS LTD (04265483)
- More for COMPASS COSTS CONSULTANTS LTD (04265483)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL on 19 August 2015 | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | CC04 | Statement of company's objects | |
30 Jul 2015 | MR01 | Registration of charge 042654830006, created on 27 July 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 | |
18 Jun 2015 | AP03 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 | |
11 Jun 2015 | MR04 | Satisfaction of charge 5 in full | |
24 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Mar 2015 | AP01 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 | |
07 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
07 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
07 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
07 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Laurence Moorse on 23 August 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
07 Jul 2014 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2012
|
|
22 Apr 2013 | AD01 | Registered office address changed from 145 Edge Lane Liverpool L7 2PF United Kingdom on 22 April 2013 | |
19 Apr 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 |