Advanced company searchLink opens in new window

COMPASS GROUP PLC

Company number 04083914

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)
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
11 Oct 2021 AP01 Appointment of Mr Charles Palmer Brown as a director on 4 October 2021
23 Sep 2021 CH01 Director's details changed for Mr Stefan Andreas Bomhard on 22 September 2021
21 Jun 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 101,156.326125
21 Jun 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 101,083.948625
21 May 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 105,924.732625
13 May 2021 CH01 Director's details changed for Mr Stefan Andreas Bomhard on 12 May 2021
29 Apr 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 107,489.191625
20 Apr 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 114,873.354125
20 Apr 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 112,640.701625
08 Apr 2021 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor Central Square, 29 Wellington Street Leeds England LS1 4DL
07 Apr 2021 AD03 Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
01 Mar 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,029.405125
22 Feb 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 117,563.145125
18 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days notice required to call a general meeting me 04/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
21 Dec 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 118,701.737125
21 Dec 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 118,392.889625
01 Dec 2020 TM01 Termination of appointment of Paul Steven Walsh as a director on 1 December 2020
07 Oct 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 119,157.660125
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
14 Sep 2020 AP01 Appointment of Mr Ian Keith Meakins as a director on 1 September 2020
31 Jul 2020 CH01 Director's details changed for Carol Ann Arrowsmith on 27 July 2020
29 Jul 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 120,585.209625