COMPASS CHILDREN'S HOMES KENT LIMITED
Company number 03935834
- Company Overview for COMPASS CHILDREN'S HOMES KENT LIMITED (03935834)
- Filing history for COMPASS CHILDREN'S HOMES KENT LIMITED (03935834)
- People for COMPASS CHILDREN'S HOMES KENT LIMITED (03935834)
- Charges for COMPASS CHILDREN'S HOMES KENT LIMITED (03935834)
- More for COMPASS CHILDREN'S HOMES KENT LIMITED (03935834)
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) |
---|---|---|---|
10 May 2024 | PSC07 | Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 3 May 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
03 Aug 2022 | PSC05 | Change of details for Compass Community Ltd as a person with significant control on 1 April 2022 | |
26 Jul 2022 | AP01 | Appointment of Mr Glen Peter Coppin as a director on 23 June 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on 11 November 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
04 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
11 Mar 2020 | PSC02 | Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 29 August 2019 | |
11 Mar 2020 | AD04 | Register(s) moved to registered office address Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE | |
04 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
23 Sep 2019 | CC04 | Statement of company's objects | |
16 Sep 2019 | MR01 | Registration of charge 039358340001, created on 2 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB to Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE on 11 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Robin John Henry Dearle as a director on 2 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Christine Redfern Dearle as a director on 2 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Jayne Claire Redfern as a director on 2 September 2019 |