Advanced company searchLink opens in new window

COMPASS HOSPITALITY GROUP HOLDINGS LIMITED

Company number 04002119

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)
26 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
31 Dec 2015 AP01 Appointment of Ms Kate Dunham as a director on 31 December 2015
31 Dec 2015 TM01 Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
28 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
11 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
07 May 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
03 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
21 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Mr Mark Jonathan White on 1 October 2009
07 Jul 2009 288c Director's change of particulars / nigel palmer / 27/05/2009
06 Apr 2009 363a Return made up to 31/03/09; full list of members
30 Oct 2008 288a Secretary appointed compass secretaries LIMITED
28 Oct 2008 AA Accounts for a dormant company made up to 30 September 2008
16 Oct 2008 288b Appointment terminated secretary andrew derham
14 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008