COMPASS FINANCIAL PLANNING LIMITED
Company number 08692921
- Company Overview for COMPASS FINANCIAL PLANNING LIMITED (08692921)
- Filing history for COMPASS FINANCIAL PLANNING LIMITED (08692921)
- People for COMPASS FINANCIAL PLANNING LIMITED (08692921)
- More for COMPASS FINANCIAL PLANNING LIMITED (08692921)
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) |
---|---|---|---|
27 Jan 2024 | CERTNM |
Company name changed compass financial planning & employee benefits LIMITED\certificate issued on 27/01/24
|
|
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Nov 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from Victoria Court Suite 1 Victoria Court 22 st Pancras Chichester PO19 7GD England to 1 Basepoint Business Centre Waterberry Drive Waterlooville PO7 7th on 30 November 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Nov 2021 | PSC01 | Notification of Rachel Louise Hawthorn as a person with significant control on 3 November 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mr Andrew Nigel Hawthorn as a person with significant control on 3 November 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
26 May 2021 | PSC04 | Change of details for Mr Andrew Nigel Hawthorn as a person with significant control on 4 October 2019 | |
06 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
28 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 4 October 2019
|
|
14 Nov 2019 | SH03 | Purchase of own shares. | |
04 Oct 2019 | PSC07 | Cessation of James Robert Spencer Mouland as a person with significant control on 4 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of James Robert Spencer Mouland as a director on 4 October 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
04 Jan 2018 | AD01 | Registered office address changed from 7 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU to Victoria Court Suite 1 Victoria Court 22 st Pancras Chichester PO19 7GD on 4 January 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates |